- Company Overview for SASHCO LIMITED (05546562)
- Filing history for SASHCO LIMITED (05546562)
- People for SASHCO LIMITED (05546562)
- More for SASHCO LIMITED (05546562)
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) |
---|---|---|---|
27 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2011 | DS01 | Application to strike the company off the register | |
12 Sep 2011 | AR01 |
Annual return made up to 25 August 2011 with full list of shareholders
Statement of capital on 2011-09-12
|
|
12 Sep 2011 | CH01 | Director's details changed for Mr Samuel Roy Brown on 25 August 2011 | |
31 Aug 2011 | AP04 | Appointment of Hw Northamptonshire Llp as a secretary | |
31 Aug 2011 | TM02 | Termination of appointment of Hw Kettering Limited as a secretary | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
10 Sep 2010 | CH04 | Secretary's details changed for Hw Kettering Limited on 25 August 2010 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
19 Aug 2010 | CH04 | Secretary's details changed for Laskey and Co Limited on 18 August 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Samuel Roy Brown on 18 August 2010 | |
12 Oct 2009 | AR01 | Annual return made up to 25 August 2009 with full list of shareholders | |
07 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 6 April 2009
|
|
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
03 Sep 2008 | 363a | Return made up to 25/08/08; full list of members | |
02 Sep 2008 | 288c | Director's Change of Particulars / samuel brown / 24/08/2008 / HouseName/Number was: , now: 17; Street was: 33 alfred street, now: connaught street; Post Code was: NN16 0SW, now: NN16 8NU | |
02 Sep 2008 | 288b | Appointment Terminated Director andrew brown | |
02 May 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
21 Dec 2007 | 288a | New director appointed | |
13 Dec 2007 | 287 | Registered office changed on 13/12/07 from: 26/28 headlands kettering northamptonshire NN15 7HP | |
16 Oct 2007 | 363a | Return made up to 25/08/07; full list of members | |
16 Oct 2007 | 287 | Registered office changed on 16/10/07 from: 11 queen street geddington kettering northamptonshire NN14 1L2 | |
28 Jun 2007 | AA | Total exemption small company accounts made up to 30 November 2006 |