- Company Overview for SANDWICH SUPPLIES LIMITED (05154622)
- Filing history for SANDWICH SUPPLIES LIMITED (05154622)
- People for SANDWICH SUPPLIES LIMITED (05154622)
- Charges for SANDWICH SUPPLIES LIMITED (05154622)
- More for SANDWICH SUPPLIES LIMITED (05154622)
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(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2011 | DS01 | Application to strike the company off the register | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from Coningesby House 24 st Andrews Street Droitwich Spa Worcestershire WR9 8DY on 4 October 2011 | |
18 Jul 2011 | AR01 |
Annual return made up to 15 June 2011 with full list of shareholders
Statement of capital on 2011-07-18
|
|
31 Mar 2011 | AA01 | Current accounting period extended from 31 December 2010 to 30 April 2011 | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Aug 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
17 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
15 Jul 2009 | 288a | Director appointed mr marc stewart wray | |
15 Jul 2009 | 288a | Secretary appointed mr marc stewart wray | |
15 Jul 2009 | 288b | Appointment Terminated Director paul roper | |
03 Jul 2009 | 363a | Return made up to 15/06/09; full list of members | |
03 Jul 2009 | 288c | Director's Change of Particulars / zillah wray / 10/07/2008 / HouseName/Number was: , now: 24; Street was: 24 marie eve street, now: st. Andrews street; Post Town was: alfred, now: droitwich; Region was: ontario, now: worcestershire; Post Code was: kob 1AO, now: WR9 8DY; Country was: canada, now: united kingdom | |
03 Jul 2009 | 288b | Appointment Terminated Secretary marc wray | |
30 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
04 Aug 2008 | 363a | Return made up to 15/06/08; full list of members | |
01 Aug 2008 | 288c | Director's Change of Particulars / paul roper / 11/04/2008 / HouseName/Number was: , now: 18; Street was: 4 hipkiss gardens, now: comberton road; Post Town was: droitwich spa, now: kidderminster; Post Code was: WR9 9AT, now: DY10 1UA; Country was: , now: united kingdom | |
01 Aug 2008 | 288c | Director's Change of Particulars / zillah wray / 11/07/2007 / HouseName/Number was: , now: 24; Street was: 3 sion hill house sion hill, now: marie eve street; Area was: wolverley, now: ; Post Town was: kidderminster, now: alfred; Region was: worcestershire, now: ontario; Post Code was: DY10 2YY, now: kob 1AO; Country was: , now: canada | |
22 May 2008 | 288b | Appointment Terminate, Director Marc Stewart Wray Logged Form | |
22 May 2008 | 288c | Director's Change of Particulars / paul roper / 09/05/2008 / HouseName/Number was: 4, now: french villa 18; Street was: hipkiss gardens, now: comberton road; Post Town was: droitwich, now: kidderminster; Post Code was: WR9 9AT, now: DY10 1UA; Country was: united kingdom, now: | |
25 Mar 2008 | 288a | Director appointed mr paul geoffrey roper | |
18 Sep 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
31 Jul 2007 | 363a | Return made up to 15/06/07; full list of members |