- Company Overview for SHOWPLANS LIMITED (06802966)
- Filing history for SHOWPLANS LIMITED (06802966)
- People for SHOWPLANS LIMITED (06802966)
- More for SHOWPLANS LIMITED (06802966)
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 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2016 | DS01 | Application to strike the company off the register | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Jun 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Oct 2015 | AD01 | Registered office address changed from C/O Cnm Financial Services 7 Pound Close Bramley Tadley Hampshire RG26 5BL to 24 Finns Industrial Park, Mill Lane Crondall Farnham Surrey GU10 5RX on 31 October 2015 | |
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | TM01 | Termination of appointment of Simon David Evans as a director on 14 November 2014 | |
02 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
|
|
15 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY England on 23 July 2013 | |
31 May 2013 | AP01 | Appointment of Mr Simon David Evans as a director | |
28 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 Dec 2012 | CERTNM |
Company name changed resolution event technology LTD\certificate issued on 18/12/12
|
|
18 Dec 2012 | CONNOT | Change of name notice | |
02 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 29 June 2012
|
|
14 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
14 Feb 2012 | CH01 | Director's details changed for Mr Adam Jones on 15 December 2011 | |
14 Feb 2012 | AD01 | Registered office address changed from 19 Albert Street Fleet Hampshire GU51 3RL on 14 February 2012 | |
14 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 |