- Company Overview for SOUTH COAST RIB SALES LIMITED (06905720)
- Filing history for SOUTH COAST RIB SALES LIMITED (06905720)
- People for SOUTH COAST RIB SALES LIMITED (06905720)
- More for SOUTH COAST RIB SALES LIMITED (06905720)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2013 | TM01 | Termination of appointment of Richard Robinson as a director | |
24 May 2013 | AD01 | Registered office address changed from Maiden Cottage Maiden Lane Lymington Hampshire SO41 8AF England on 24 May 2013 | |
24 May 2013 | AD01 | Registered office address changed from 7 and 8 Church Street Wimborne Dorset BH21 1JH United Kingdom on 24 May 2013 | |
17 Sep 2012 | AD01 | Registered office address changed from C/O England & Co. 6 West Borough Wimborne Dorset BH21 1LX England on 17 September 2012 | |
05 Sep 2012 | AR01 |
Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-09-05
|
|
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
10 Jun 2011 | CH01 | Director's details changed for Mrs Tracey Cook on 1 June 2011 | |
10 Jun 2011 | AD01 | Registered office address changed from Cobbs Quay Marina Woodlands Avenue Hamworthy Poole Dorset BH15 4EL United Kingdom on 10 June 2011 | |
10 Jun 2011 | CH01 | Director's details changed for Mr Christopher Cook on 1 June 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
03 Jun 2011 | CH01 | Director's details changed for Mrs Tracey Cooke on 1 June 2011 | |
03 Jun 2011 | CH01 | Director's details changed for Mr Christopher Cooke on 1 June 2011 | |
03 Jun 2011 | AP01 | Appointment of Mr Christopher Cooke as a director | |
03 Jun 2011 | AP01 | Appointment of Mrs Tracey Cooke as a director | |
20 May 2011 | TM01 | Termination of appointment of Adam Sherring as a director | |
20 May 2011 | TM01 | Termination of appointment of Antony Jaques as a director | |
13 Feb 2011 | AD01 | Registered office address changed from Sportsman Farm St. Michaels Tenterden Kent TN30 6SY on 13 February 2011 | |
13 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
17 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Adam Michael Sherring on 14 May 2010 |