- Company Overview for SVENSTONE LIMITED (06582540)
- Filing history for SVENSTONE LIMITED (06582540)
- People for SVENSTONE LIMITED (06582540)
- Charges for SVENSTONE LIMITED (06582540)
- Insolvency for SVENSTONE LIMITED (06582540)
- More for SVENSTONE LIMITED (06582540)
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) |
---|---|---|---|
16 Jun 2014 | CH01 | Director's details changed for Mr Martin Shaw on 1 August 2012 | |
23 May 2014 | 1.4 | Notice of completion of voluntary arrangement | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Jun 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 2013 | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
12 Jul 2012 | CH01 | Director's details changed for Martin Shaw on 1 May 2010 | |
20 Apr 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 2012 | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Mar 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 2011 | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Mar 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
16 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 11 February 2010
|
|
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
25 Jan 2010 | AP01 | Appointment of Mr John Stanton as a director | |
25 Jan 2010 | AD01 | Registered office address changed from 4 Nether Hall Road Do Doncaster Yorkshire DN1 6PH on 25 January 2010 | |
06 Oct 2009 | AA01 | Previous accounting period extended from 31 May 2009 to 31 July 2009 | |
29 May 2009 | 363a | Return made up to 01/05/09; full list of members | |
19 May 2009 | 288b | Appointment terminated secretary stephen andrews & co LIMITED | |
11 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Mar 2009 | 288a | Secretary appointed stephen andrews & co LIMITED | |
24 Mar 2009 | 288b | Appointment terminated secretary 247 staff LIMITED | |
15 Aug 2008 | MEM/ARTS | Memorandum and Articles of Association | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from c/o 247 staff granby chambers 1 halford street leicester LE1 1JA | |
13 Aug 2008 | 288a | Secretary appointed 247 staff LIMITED |