- Company Overview for SUBLITEC LIMITED (05631629)
- Filing history for SUBLITEC LIMITED (05631629)
- People for SUBLITEC LIMITED (05631629)
- More for SUBLITEC LIMITED (05631629)
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) |
---|---|---|---|
11 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2017 | DS01 | Application to strike the company off the register | |
28 Mar 2017 | TM01 | Termination of appointment of Richard George Cleaver as a director on 15 March 2017 | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2016 | AD01 | Registered office address changed from 8 Dawson Road Mount Farm, Bletchley Milton Keynes Bedfordshire MK1 1LH to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 22 November 2016 | |
08 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
04 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
03 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
14 Jul 2014 | CH01 | Director's details changed for Richard George Cleaver on 14 July 2014 | |
19 Jun 2014 | CH01 | Director's details changed for Mrs Margaret Cleaver on 19 June 2014 | |
19 Jun 2014 | CH03 | Secretary's details changed for Mrs Margaret Cleaver on 19 June 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
30 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
07 Feb 2012 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
27 Jan 2012 | AD01 | Registered office address changed from 9 Wistmans North Furzton Milton Keynes Bucks MK4 1LA on 27 January 2012 | |
22 Dec 2011 | AA | Accounts for a dormant company made up to 30 November 2011 | |
04 Feb 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
24 Mar 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Richard George Cleaver on 1 December 2009 |