- Company Overview for SUNNINGDALE CARPENTRY & BUILDING LIMITED (06372870)
- Filing history for SUNNINGDALE CARPENTRY & BUILDING LIMITED (06372870)
- People for SUNNINGDALE CARPENTRY & BUILDING LIMITED (06372870)
- More for SUNNINGDALE CARPENTRY & BUILDING LIMITED (06372870)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
11 Oct 2017 | TM02 | Termination of appointment of Kt Accountants Ltd as a secretary on 31 March 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
23 Sep 2015 | CH04 | Secretary's details changed for Kt Accountants Ltd on 31 July 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB to Castle Farm Barn North Denmead Road Southwick Fareham Hampshire PO17 6EX on 23 September 2015 | |
31 Mar 2015 | CH01 | Director's details changed for James Paul Dugan on 16 March 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | TM01 | Termination of appointment of Benjamin John William Lennox as a director on 1 April 2013 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
08 Feb 2013 | CERTNM |
Company name changed sunningdale carpentry LIMITED\certificate issued on 08/02/13
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
08 May 2012 | AD01 | Registered office address changed from 145a Havant Road, Drayton Portsmouth Hampshire PO6 2AA on 8 May 2012 | |
08 May 2012 | AP04 | Appointment of Kt Accountants Ltd as a secretary | |
07 May 2012 | TM02 | Termination of appointment of Jacks Potter & Co Ltd as a secretary | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |