- Company Overview for SCULPTURE FINDER LIMITED (05782462)
- Filing history for SCULPTURE FINDER LIMITED (05782462)
- People for SCULPTURE FINDER LIMITED (05782462)
- More for SCULPTURE FINDER LIMITED (05782462)
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 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2014 | DS01 | Application to strike the company off the register | |
27 Jan 2014 | AD01 | Registered office address changed from 1 Main Street Grange-over-Sands Cumbria LA11 6DP United Kingdom on 27 January 2014 | |
30 Apr 2013 | AR01 |
Annual return made up to 18 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Sep 2011 | AD01 | Registered office address changed from Pit Farm Farmhouse Haggs Lane Cartmel Grange-over-Sands Cumbria LA11 6HE United Kingdom on 8 September 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
04 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Jun 2010 | CH01 | Director's details changed for Mrs Joanne Victoria Webb on 18 April 2010 | |
03 Jun 2010 | AD02 | Register inspection address has been changed | |
03 Jun 2010 | CH01 | Director's details changed for James Matthew Batchelor on 18 April 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 1 September 2009
|
|
21 Oct 2009 | MISC | Form 123 | |
21 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2009 | 288a | Director appointed mrs joanne victoria webb | |
01 Sep 2009 | CERTNM | Company name changed sea of minds LIMITED\certificate issued on 02/09/09 | |
01 Jun 2009 | 363a | Return made up to 18/04/09; full list of members | |
28 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
22 Jul 2008 | 363a | Return made up to 18/04/08; full list of members |