- Company Overview for S&S PANELCRAFT (EAST ANGLIA) LIMITED (06193680)
- Filing history for S&S PANELCRAFT (EAST ANGLIA) LIMITED (06193680)
- People for S&S PANELCRAFT (EAST ANGLIA) LIMITED (06193680)
- Charges for S&S PANELCRAFT (EAST ANGLIA) LIMITED (06193680)
- Insolvency for S&S PANELCRAFT (EAST ANGLIA) LIMITED (06193680)
- More for S&S PANELCRAFT (EAST ANGLIA) LIMITED (06193680)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2017 | |
19 May 2016 | AD01 | Registered office address changed from Unit 10 Brinell Way Hafreys Industrial Estate Great Yarmouth Norfolk NR31 0LU to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 19 May 2016 | |
17 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
17 May 2016 | 600 | Appointment of a voluntary liquidator | |
17 May 2016 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2011 | AR01 |
Annual return made up to 15 December 2011 with full list of shareholders
Statement of capital on 2011-12-22
|
|
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
15 Dec 2010 | TM02 | Termination of appointment of Jane Harper as a secretary | |
17 Nov 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
17 Nov 2010 | AD01 | Registered office address changed from Unit B Harfreys Road Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LS on 17 November 2010 | |
17 Nov 2010 | CH01 | Director's details changed for Sean Thompson on 1 October 2009 | |
21 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2010 | AD01 | Registered office address changed from Unit 10 the Breydon Centre Brinell Way Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LU on 16 August 2010 |