- Company Overview for S. B. S. PLASTERING LIMITED (05865431)
- Filing history for S. B. S. PLASTERING LIMITED (05865431)
- People for S. B. S. PLASTERING LIMITED (05865431)
- More for S. B. S. PLASTERING LIMITED (05865431)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2015 | DS01 | Application to strike the company off the register | |
20 Mar 2015 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 Sep 2014 | CH03 | Secretary's details changed for Mr Sean Ford on 25 September 2014 | |
25 Sep 2014 | CH03 | Secretary's details changed for Mr Sean Ford on 25 September 2014 | |
25 Sep 2014 | CH01 | Director's details changed for Mr Sean Ford on 25 September 2014 | |
25 Sep 2014 | CH01 | Director's details changed for Mrs Nicole Ford on 25 September 2014 | |
25 Sep 2014 | CH03 | Secretary's details changed for Mr Sean Ford on 25 September 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from 7 Downside Road Waterlooville Hampshire PO7 5AF to 21 Lonsdale Avenue Cosham Portsmouth PO6 2PU on 25 September 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
11 Jul 2012 | CH01 | Director's details changed for Mr Sean Ford on 11 July 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Mrs Nicole Ford on 11 July 2012 | |
11 Jul 2012 | CH03 | Secretary's details changed for Mr Sean Ford on 11 July 2012 | |
11 Jul 2012 | AD01 | Registered office address changed from 75 Woodfield Avenue Farlington Portsmouth Hampshire PO6 1AW on 11 July 2012 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Sean Ford on 4 July 2010 |