- Company Overview for SEPARATORSPLUS LIMITED (06952058)
- Filing history for SEPARATORSPLUS LIMITED (06952058)
- People for SEPARATORSPLUS LIMITED (06952058)
- More for SEPARATORSPLUS LIMITED (06952058)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2018 | DS01 | Application to strike the company off the register | |
12 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
12 Jul 2017 | PSC02 | Notification of Acumen Waste Services Ltd as a person with significant control on 26 March 2017 | |
12 Jul 2017 | PSC07 | Cessation of Andrew Roy Vincent as a person with significant control on 26 March 2017 | |
02 May 2017 | TM01 | Termination of appointment of Andrew Roy Vincent as a director on 24 March 2017 | |
02 May 2017 | TM01 | Termination of appointment of David Mears as a director on 24 March 2017 | |
02 May 2017 | AP01 | Appointment of Mr Andrew Crossley as a director on 24 March 2017 | |
02 May 2017 | AP01 | Appointment of Mr Kristian David Sutton as a director on 24 March 2017 | |
02 May 2017 | AP01 | Appointment of Mr Leon Kirk as a director on 24 March 2017 | |
02 May 2017 | AD01 | Registered office address changed from Riverside Newbridge Industrial Estate Keighley BD21 4PQ to Acumen House Headlands Lane Knottingley West Yorkshire WF11 0LA on 2 May 2017 | |
12 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
21 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
12 Sep 2014 | AR01 | Annual return made up to 3 July 2014 with full list of shareholders | |
15 Aug 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
09 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
|
|
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
24 Aug 2012 | CH01 | Director's details changed for Mr David Mears on 24 August 2012 | |
22 Jun 2012 | CH01 | Director's details changed for Mr Andrew Vincent on 22 June 2012 | |
15 Jun 2012 | AA | Accounts for a dormant company made up to 31 July 2011 |