- Company Overview for HOWARD SANDCLIFFE SERVICES LIMITED (07087548)
- Filing history for HOWARD SANDCLIFFE SERVICES LIMITED (07087548)
- People for HOWARD SANDCLIFFE SERVICES LIMITED (07087548)
- More for HOWARD SANDCLIFFE SERVICES LIMITED (07087548)
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
|
|
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
|
|
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
|
|
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
|