- Company Overview for SADLERS OF LONDON LIMITED (05706460)
- Filing history for SADLERS OF LONDON LIMITED (05706460)
- People for SADLERS OF LONDON LIMITED (05706460)
- Charges for SADLERS OF LONDON LIMITED (05706460)
- Insolvency for SADLERS OF LONDON LIMITED (05706460)
- More for SADLERS OF LONDON LIMITED (05706460)
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) |
---|---|---|---|
04 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2013 | L64.07 | Completion of winding up | |
19 Jul 2012 | AD01 | Registered office address changed from Cecil House 52 st Andrew Street Hertford Herts SG14 1JA United Kingdom on 19 July 2012 | |
10 Jul 2012 | COCOMP | Order of court to wind up | |
12 Mar 2012 | AR01 |
Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-03-12
|
|
05 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
18 Jan 2010 | AD01 | Registered office address changed from Cecil House 52 st Andrew Street Hertford Hertfordshire SG14 2EH on 18 January 2010 | |
29 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
19 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
25 Jun 2008 | 287 | Registered office changed on 25/06/2008 from wilkins kennedy hugill house swanfield road waltham cross hertfordshire EN8 7JR | |
25 Jun 2008 | 225 | Accounting reference date extended from 30/09/2007 to 31/10/2007 | |
25 Jun 2008 | 363s | Return made up to 13/02/08; no change of members | |
09 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Dec 2007 | AA | Accounts made up to 30 September 2006 | |
13 Dec 2007 | 225 | Accounting reference date shortened from 28/02/07 to 30/09/06 | |
07 Jun 2007 | 363s | Return made up to 13/02/07; full list of members | |
18 Oct 2006 | 88(2)R | Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100 | |
10 Oct 2006 | 287 | Registered office changed on 10/10/06 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR | |
05 Oct 2006 | CERTNM | Company name changed backkerb LIMITED\certificate issued on 05/10/06 | |
07 Sep 2006 | 287 | Registered office changed on 07/09/06 from: goffs oak house goffs lane goffs oak cheshunt hertfordshire EN7 5HG | |
18 Apr 2006 | 288a | New director appointed |