- Company Overview for SAKLIKENT (DEVELOPMENTS) LIMITED (05739521)
- Filing history for SAKLIKENT (DEVELOPMENTS) LIMITED (05739521)
- People for SAKLIKENT (DEVELOPMENTS) LIMITED (05739521)
- More for SAKLIKENT (DEVELOPMENTS) LIMITED (05739521)
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) |
---|---|---|---|
19 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
17 Jan 2012 | AD01 | Registered office address changed from 2 Oxford Place Leeds West Yorkshire LS1 3AX United Kingdom on 17 January 2012 | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Jun 2010 | AD01 | Registered office address changed from 20a Walton Station Lane Sandal Wakefield West Yorkshire WF2 6HP on 10 June 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mr Andrew Stephen Sharp on 13 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Mr Glen Wesley Cooper on 13 March 2010 | |
26 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2009 | 363a | Return made up to 13/03/09; full list of members | |
21 Sep 2009 | 88(2) | Ad 18/11/08\gbp si 15000@1=15000\gbp ic 525000/540000\ | |
21 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Sep 2008 | 363s | Return made up to 13/03/08; full list of members | |
15 Sep 2008 | 287 | Registered office changed on 15/09/2008 from 1200 century way thorpe park business park colton leeds west yorkshire LS15 8ZA | |
02 May 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
20 Nov 2007 | 288b | Director resigned | |
20 Nov 2007 | 288b | Director resigned |