- Company Overview for SECTION 12 LIMITED (06293723)
- Filing history for SECTION 12 LIMITED (06293723)
- People for SECTION 12 LIMITED (06293723)
- More for SECTION 12 LIMITED (06293723)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2017 | DS01 | Application to strike the company off the register | |
10 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
10 Jul 2017 | PSC01 | Notification of Rachel Jayne Ward as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC01 | Notification of Jonathan Nigel Ward as a person with significant control on 6 April 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
23 May 2011 | CH01 | Director's details changed for Mr Jonathan Nigel Ward on 31 March 2011 | |
12 May 2011 | CH03 | Secretary's details changed for Jonathan Nigel Ward on 31 March 2011 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Sep 2010 | AD01 | Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB on 9 September 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
24 May 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 | |
24 Mar 2010 | CERTNM |
Company name changed OP10 LIMITED\certificate issued on 24/03/10
|