- Company Overview for SUTCLIFFE AND SON LIMITED (06223835)
- Filing history for SUTCLIFFE AND SON LIMITED (06223835)
- People for SUTCLIFFE AND SON LIMITED (06223835)
- Charges for SUTCLIFFE AND SON LIMITED (06223835)
- Insolvency for SUTCLIFFE AND SON LIMITED (06223835)
- More for SUTCLIFFE AND SON LIMITED (06223835)
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) |
---|---|---|---|
27 Apr 2011 | COCOMP | Order of court to wind up | |
21 Mar 2011 | TM01 | Termination of appointment of Ian Wright as a director | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 |
Annual return made up to 24 April 2010 with full list of shareholders
Statement of capital on 2010-04-26
|
|
10 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jan 2010 | AP01 | Appointment of Mr John Robert Steer as a director | |
30 Jan 2010 | AP01 | Appointment of Ian Wright as a director | |
20 Nov 2009 | AD01 | Registered office address changed from 3 Watton Road, Holbury Southampton Hampshire SO45 2LW on 20 November 2009 | |
07 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 May 2009 | 363a | Return made up to 24/04/09; full list of members | |
16 Sep 2008 | 363s | Return made up to 24/04/08; full list of members | |
21 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Apr 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 | |
24 Apr 2007 | NEWINC | Incorporation |