- Company Overview for S DEMOLITION MANAGEMENT LIMITED (04599170)
- Filing history for S DEMOLITION MANAGEMENT LIMITED (04599170)
- People for S DEMOLITION MANAGEMENT LIMITED (04599170)
- Insolvency for S DEMOLITION MANAGEMENT LIMITED (04599170)
- More for S DEMOLITION MANAGEMENT LIMITED (04599170)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 April 2013 | |
03 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 May 2012 | 600 | Appointment of a voluntary liquidator | |
02 May 2012 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2012 | AD01 | Registered office address changed from 11th Floor 66 Chiltern Street London W1U 4JT United Kingdom on 17 April 2012 | |
17 Apr 2012 | AD01 | Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ United Kingdom on 17 April 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Dec 2011 | AR01 |
Annual return made up to 25 November 2011 with full list of shareholders
Statement of capital on 2011-12-07
|
|
07 Dec 2011 | CH03 | Secretary's details changed for Miss Nichola Hagans on 7 December 2011 | |
02 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2011 | AD01 | Registered office address changed from Sloane Business Park Amenity Way Morden Surrey SM4 4AX United Kingdom on 24 August 2011 | |
20 Jul 2011 | CH03 | Secretary's details changed for Miss Nichola Herbert on 20 July 2011 | |
20 Jul 2011 | AD01 | Registered office address changed from Portland House, Park Street Bagshot Surrey GU19 5PG on 20 July 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Feb 2010 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Robert Cooper on 25 November 2009 | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
12 Dec 2008 | 363a | Return made up to 25/11/08; full list of members | |
25 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
21 Jan 2008 | 363a | Return made up to 25/11/07; full list of members | |
29 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 |