- Company Overview for SMALL GREEN (HAMPSHIRE) LTD (07519129)
- Filing history for SMALL GREEN (HAMPSHIRE) LTD (07519129)
- People for SMALL GREEN (HAMPSHIRE) LTD (07519129)
- More for SMALL GREEN (HAMPSHIRE) LTD (07519129)
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 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2019 | DS01 | Application to strike the company off the register | |
22 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
25 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
11 Nov 2011 | AD01 | Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 11 November 2011 | |
04 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Mar 2011 | CERTNM |
Company name changed vectis 673 LIMITED\certificate issued on 15/03/11
|
|
15 Mar 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 March 2011 | |
15 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 15 March 2011
|
|
15 Mar 2011 | AP01 | Appointment of Mr Mark Green as a director | |
15 Mar 2011 | TM01 | Termination of appointment of Paul Robert Garbett as a director |