- Company Overview for SJS SHEETING LIMITED (07475692)
- Filing history for SJS SHEETING LIMITED (07475692)
- People for SJS SHEETING LIMITED (07475692)
- More for SJS SHEETING LIMITED (07475692)
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) |
---|---|---|---|
18 Mar 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-03-18
|
|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
14 Feb 2011 | AD01 | Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffs Staffordshire WS13 6QU United Kingdom on 14 February 2011 | |
14 Feb 2011 | AP01 | Appointment of Mr Stephen James Stokes as a director | |
22 Dec 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
21 Dec 2010 | NEWINC | Incorporation |