- Company Overview for SAW WOOD MANAGEMENT COMPANY LIMITED (07291710)
- Filing history for SAW WOOD MANAGEMENT COMPANY LIMITED (07291710)
- People for SAW WOOD MANAGEMENT COMPANY LIMITED (07291710)
- More for SAW WOOD MANAGEMENT COMPANY LIMITED (07291710)
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 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2017 | TM01 | Termination of appointment of Edward Owen John Rowlands as a director on 10 November 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Jeremy Christopher Holmes as a director on 1 September 2017 | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
07 Jan 2017 | TM01 | Termination of appointment of Charles Richard Hooton as a director on 23 December 2016 | |
07 Jan 2017 | AP01 | Appointment of Dr Sundeep Sandhu as a director on 23 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
31 Oct 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
31 Oct 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
|
|
15 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
28 Nov 2014 | AP01 | Appointment of Mr Edward Owen John Rowlands as a director on 24 November 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from 4 Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 83 Ducie Street Ducie Street Manchester M1 2JQ on 27 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Charles Richard Hooton as a director on 25 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Mark Jonathan Walton as a director on 24 November 2014 | |
27 Nov 2014 | TM02 | Termination of appointment of Deanne Stephanie Hall as a secretary on 24 November 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr Jeremy Christopher Holmes as a director on 26 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Mrs Audrey Jean Howorth as a director on 24 November 2014 | |
24 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 24 November 2014
|
|
24 Nov 2014 | AP01 | Appointment of Mr Christian Johnson as a director on 24 November 2014 | |
18 Aug 2014 | AP03 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 | |
11 Aug 2014 | AA01 | Current accounting period extended from 30 June 2014 to 30 November 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | AD01 | Registered office address changed from 3370 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB United Kingdom to 4 Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 22 July 2014 |