- Company Overview for SOUTH EAST GARAGE DOORS LIMITED (06950008)
- Filing history for SOUTH EAST GARAGE DOORS LIMITED (06950008)
- People for SOUTH EAST GARAGE DOORS LIMITED (06950008)
- Charges for SOUTH EAST GARAGE DOORS LIMITED (06950008)
- More for SOUTH EAST GARAGE DOORS LIMITED (06950008)
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) |
---|---|---|---|
05 Nov 2015 | TM01 | Termination of appointment of Russell Edmond Clive Veitch as a director on 2 June 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Paul Francis Briant as a director on 2 June 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 May 2015 | SH01 |
Statement of capital following an allotment of shares on 29 April 2015
|
|
14 May 2015 | SH08 | Change of share class name or designation | |
14 May 2015 | CC04 | Statement of company's objects | |
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 9 May 2014
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
01 Aug 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
14 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2010 | AA01 | Previous accounting period extended from 31 July 2010 to 31 October 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Mr Russell Edmond Clive Veitch on 29 October 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Mr Russell Edmond Clive Veitch on 1 August 2010 | |
22 Dec 2009 | CERTNM |
Company name changed awnings & garage doors LIMITED\certificate issued on 22/12/09
|
|
17 Dec 2009 | CH01 | Director's details changed for Mr Russell Edmond Clive Veitch on 16 December 2009 |