- Company Overview for SOLO TIMBER FRAME LIMITED (04814638)
- Filing history for SOLO TIMBER FRAME LIMITED (04814638)
- People for SOLO TIMBER FRAME LIMITED (04814638)
- More for SOLO TIMBER FRAME LIMITED (04814638)
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) |
---|---|---|---|
21 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
21 Jun 2011 | TM02 | Termination of appointment of Wendy Davenport as a secretary | |
14 Jul 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Christopher Michael David Davenport on 16 June 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Hayley Ann Roskilly on 16 June 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Jul 2009 | 363a | Return made up to 16/06/09; full list of members | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
24 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2007 | |
24 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2008 | 363a | Return made up to 16/06/08; full list of members | |
04 Jul 2008 | 288c | Director's change of particulars / hayley roskilly / 01/01/2008 | |
04 Jul 2008 | 288c | Director's change of particulars / christopher davenport / 01/01/2008 | |
04 Jul 2008 | 288c | Secretary's change of particulars / wendy bernardini / 01/01/2008 | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from 113 wrotham road gravesend kent DA11 0QP | |
07 Mar 2008 | 288b | Appointment terminated director christopher hicks | |
24 Oct 2007 | 88(2)R | Ad 08/05/07--------- £ si 2@1=2 £ si 2@1=2 | |
24 Oct 2007 | 363a | Return made up to 16/06/07; full list of members | |
06 Jun 2007 | 288a | New director appointed | |
31 May 2007 | 287 | Registered office changed on 31/05/07 from: 1 forstal road aylesford kent ME20 7AU | |
22 May 2007 | 288a | New director appointed | |
02 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
15 Feb 2007 | CERTNM | Company name changed 12 LIMITED\certificate issued on 15/02/07 | |
26 Jun 2006 | 363a | Return made up to 16/06/06; full list of members |