- Company Overview for SAMBOURNE KITCHENS LTD (06944130)
- Filing history for SAMBOURNE KITCHENS LTD (06944130)
- People for SAMBOURNE KITCHENS LTD (06944130)
- More for SAMBOURNE KITCHENS LTD (06944130)
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) |
---|---|---|---|
10 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Mar 2012 | AD01 | Registered office address changed from Trullwell Box Stroud Gloucestershire GL6 9HD on 5 March 2012 | |
28 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2012 | DS01 | Application to strike the company off the register | |
08 Nov 2011 | TM01 | Termination of appointment of Glen Michael Robinson as a director on 31 October 2011 | |
08 Nov 2011 | TM02 | Termination of appointment of Glen Michael Robinson as a secretary on 31 October 2011 | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jun 2011 | AR01 |
Annual return made up to 13 June 2011 with full list of shareholders
Statement of capital on 2011-06-14
|
|
23 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
22 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
22 Jul 2010 | CH03 | Secretary's details changed for Mr Glen Michael Robinson on 1 January 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Mr Glen Michael Robinson on 1 January 2010 | |
22 Jul 2010 | AD01 | Registered office address changed from Unit 2 19 Love Lane Cirencester Gloucestershire GL7 1YP on 22 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Mr Peter Duncan Sanderson on 1 January 2010 | |
25 Jun 2009 | NEWINC | Incorporation |