- Company Overview for SOIL SAMPLERS LIMITED (07284758)
- Filing history for SOIL SAMPLERS LIMITED (07284758)
- People for SOIL SAMPLERS LIMITED (07284758)
- More for SOIL SAMPLERS LIMITED (07284758)
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 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2013 | AR01 |
Annual return made up to 25 October 2012 with full list of shareholders
Statement of capital on 2013-02-21
|
|
21 Feb 2013 | CH01 | Director's details changed for Mr Grahame James Smith on 10 February 2012 | |
21 Feb 2013 | AD01 | Registered office address changed from , 41 Manor Road, London Colney, St. Albans, Hertfordshire, AL2 1PP, United Kingdom on 21 February 2013 | |
23 Oct 2012 | TM01 | Termination of appointment of Sean Michael Maguire as a director on 19 October 2012 | |
12 Jul 2012 | AD01 | Registered office address changed from , 72 Leeming Road, Borehamwood, Hertfordshire, WD6 4DU, United Kingdom on 12 July 2012 | |
03 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2012 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Mr Sean Michael Maguire on 25 October 2010 | |
19 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 19 October 2010
|
|
11 Oct 2010 | AP01 | Appointment of Mr Sean Michael Maguire as a director | |
15 Jun 2010 | NEWINC |
Incorporation
|