Advanced company searchLink opens in new window

HOWARD SANDCLIFFE SERVICES LIMITED

Company number 07087548

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2013 DS01 Application to strike the company off the register
28 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
  • GBP 4
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Jeremy Donald Mckenzie on 16 December 2011
16 Dec 2011 CH01 Director's details changed for Paul Anthony Atherton on 16 December 2011
16 Dec 2011 CH03 Secretary's details changed for Paul Anthony Atherton on 16 December 2011
16 Dec 2011 AD01 Registered office address changed from 4 Newton Court Kelvin Drive Knowlhill Milton Keynes Buckinghamshire MK5 8NH on 16 December 2011
06 Jul 2011 SH01 Statement of capital following an allotment of shares on 11 January 2010
  • GBP 4.00
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Feb 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
20 May 2010 AA01 Current accounting period shortened from 30 November 2010 to 30 September 2010
27 Jan 2010 AP03 Appointment of Paul Anthony Atherton as a secretary
18 Jan 2010 SH01 Statement of capital following an allotment of shares on 11 January 2010
  • GBP 3
18 Jan 2010 AD01 Registered office address changed from , 12 Walker Avenue, Stratford Office Village Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW on 18 January 2010
18 Jan 2010 AP01 Appointment of Jeremy Donald Mckenzie as a director
18 Jan 2010 AP01 Appointment of Paul Anthony Atherton as a director
18 Jan 2010 AP01 Appointment of Nicholas Bewes as a director
18 Jan 2010 TM01 Termination of appointment of Gary Smith as a director
26 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted