S & S CONTEMPORARY AND TRADITIONAL BUILDING SERVICES LIMITED
Company number 05391770
- Company Overview for S & S CONTEMPORARY AND TRADITIONAL BUILDING SERVICES LIMITED (05391770)
- Filing history for S & S CONTEMPORARY AND TRADITIONAL BUILDING SERVICES LIMITED (05391770)
- People for S & S CONTEMPORARY AND TRADITIONAL BUILDING SERVICES LIMITED (05391770)
- More for S & S CONTEMPORARY AND TRADITIONAL BUILDING SERVICES LIMITED (05391770)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2013 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
08 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Jan 2011 | AD01 | Registered office address changed from 11a Glebe Road, Bayston Hill Shrewsbury Shropshire SY3 0PJ on 10 January 2011 | |
26 Mar 2010 | AR01 |
Annual return made up to 14 March 2010 with full list of shareholders
Statement of capital on 2010-03-26
|
|
26 Mar 2010 | CH01 | Director's details changed for Simon Watcyn Jones on 1 October 2009 | |
26 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Mar 2010 | CH01 | Director's details changed for Stephen Joseph O'donoghue on 1 October 2009 | |
26 Mar 2010 | AD02 | Register inspection address has been changed | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Mar 2009 | 363a | Return made up to 14/03/09; full list of members | |
16 Mar 2009 | 288c | Director's Change of Particulars / stephen o'donoghue / 25/09/2007 / HouseName/Number was: , now: 8; Street was: perry view, now: whitehall mansions; Area was: school road, now: monkmoor road; Post Town was: ruyton xi towns, now: shrewsbury; Region was: salop, now: ; Post Code was: SY4 1JT, now: SY2 5AP; Country was: , now: united kingdom | |
29 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Apr 2008 | 363a | Return made up to 14/03/08; full list of members | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Mar 2007 | 363a | Return made up to 14/03/07; full list of members | |
21 Mar 2007 | 190 | Location of debenture register | |
21 Mar 2007 | 353 | Location of register of members | |
21 Mar 2007 | 287 | Registered office changed on 21/03/07 from: 11A glebe road bayston hill shrewsbury salop SY4 1JT | |
01 Feb 2007 | 287 | Registered office changed on 01/02/07 from: perry view school road ruyton xi towns shropshire SY4 1JT | |
20 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |