- Company Overview for SINGLE USE SUPPLIES LTD (06058357)
- Filing history for SINGLE USE SUPPLIES LTD (06058357)
- People for SINGLE USE SUPPLIES LTD (06058357)
- More for SINGLE USE SUPPLIES LTD (06058357)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2016 | AD01 | Registered office address changed from C/O Claritas Accountancy Ltd Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX to Unit 6 the Lawrence Centre, Oaklands Park Wokingham RG41 2FE on 25 November 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX to Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX on 5 August 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
06 Feb 2013 | CH01 | Director's details changed for Lynette Warren on 6 February 2013 | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
25 Oct 2011 | AD01 | Registered office address changed from 47 Denmark Street Wokingham Berkshire RG40 2AY United Kingdom on 25 October 2011 | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
21 Feb 2011 | AD01 | Registered office address changed from 23 Charwood Road Wokingham Berkshire RG40 1RY on 21 February 2011 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Lynette Warren on 10 February 2010 | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 Feb 2009 | 363a | Return made up to 19/01/09; full list of members | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
09 Sep 2008 | 363s | Return made up to 19/01/08; full list of members |