- Company Overview for SHEDS DIRECT (UK) LIMITED (04864806)
- Filing history for SHEDS DIRECT (UK) LIMITED (04864806)
- People for SHEDS DIRECT (UK) LIMITED (04864806)
- More for SHEDS DIRECT (UK) LIMITED (04864806)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Sep 2010 | AR01 |
Annual return made up to 13 August 2010 with full list of shareholders
Statement of capital on 2010-09-02
|
|
02 Sep 2010 | CH04 | Secretary's details changed for David Newton and Co Limited on 1 October 2009 | |
02 Sep 2010 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 2 September 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Mr Krishna Santanu Damian Mukherji on 1 October 2009 | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Sep 2009 | 363a | Return made up to 13/08/09; full list of members | |
09 Sep 2009 | 288c | Director's Change of Particulars / krishna mukherji / 13/08/2003 / HouseName/Number was: 99, now: 97 | |
09 Sep 2009 | 288c | Secretary's Change of Particulars / david newton and co LIMITED / 13/08/2003 / | |
09 Sep 2009 | 287 | Registered office changed on 09/09/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Oct 2008 | 363a | Return made up to 13/08/08; full list of members | |
14 Oct 2008 | 288c | Director's Change of Particulars / krishna mukherji / 13/08/2003 / HouseName/Number was: , now: 99; Street was: 99 woodland avenue, now: woodland avenue; Country was: , now: united kingdom | |
14 Oct 2008 | 288c | Secretary's Change of Particulars / david newton and co LIMITED / 13/08/2003 / HouseName/Number was: , now: lawrence house; Street was: lawrence house, now: james nicolson link; Area was: james nicolson link clifton moor, now: clifton moor; Country was: , now: united kingdom | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG | |
15 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
20 Aug 2007 | 363a | Return made up to 13/08/07; full list of members | |
20 Aug 2007 | 288c | Secretary's particulars changed | |
20 Aug 2007 | 287 | Registered office changed on 20/08/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG | |
20 Aug 2007 | 288c | Director's particulars changed | |
01 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
25 Aug 2006 | 363a | Return made up to 13/08/06; full list of members | |
25 Aug 2006 | 288c | Secretary's particulars changed |