- Company Overview for SANDWELL REGENERATION COMPANY LIMITED (04905947)
- Filing history for SANDWELL REGENERATION COMPANY LIMITED (04905947)
- People for SANDWELL REGENERATION COMPANY LIMITED (04905947)
- More for SANDWELL REGENERATION COMPANY LIMITED (04905947)
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) |
---|---|---|---|
05 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2010 | DS01 | Application to strike the company off the register | |
28 Apr 2010 | AD01 | Registered office address changed from 7th Floor Intersection House 110 Birmingham Road West Bromwich West Midlands B70 6RP on 28 April 2010 | |
27 Apr 2010 | TM01 | Termination of appointment of William Thomas as a director | |
01 Apr 2010 | AA | Full accounts made up to 31 March 2009 | |
29 Sep 2009 | 363a | Annual return made up to 19/09/09 | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from 7TH floor intersection house 110 birmingham road west bromwich west midlands B70 6RX | |
04 Jun 2009 | 288a | Director appointed peter geoffrey burford | |
01 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
24 Sep 2008 | 288b | Appointment Terminated Director stephen karle | |
22 Sep 2008 | 363a | Annual return made up to 19/09/08 | |
22 Sep 2008 | 288c | Director's Change of Particulars / stewart towe / 22/09/2008 / HouseName/Number was: , now: upper poolands farm; Occupation was: group finance director, now: managing director | |
09 Jun 2008 | 288c | Director's Change of Particulars / mary fraser / 05/06/2008 / | |
04 Jun 2008 | 288b | Appointment Terminated Secretary anne simpson | |
04 Jun 2008 | 288a | Secretary appointed john edward sandland | |
16 May 2008 | AA | Full accounts made up to 31 March 2007 | |
22 Apr 2008 | 288c | Director's Change of Particulars / anne o'meara / 09/04/2008 / HouseName/Number was: , now: 7; Street was: 117 little sutton lane, now: devonshire square; Area was: four oaks, now: ; Post Town was: sutton coldfield, now: london; Region was: west midlands, now: ; Post Code was: B75 6SN, now: EC2M 4YH; Secure Officer was: false, now: true | |
03 Jan 2008 | 288a | New director appointed | |
02 Jan 2008 | 288b | Director resigned | |
21 Nov 2007 | 288a | New secretary appointed | |
21 Nov 2007 | 288b | Secretary resigned | |
25 Sep 2007 | 363s | Annual return made up to 19/09/07 | |
25 Sep 2007 | 363(288) |
Director's particulars changed
|
|
30 Jan 2007 | AA | Full accounts made up to 31 March 2006 |