- Company Overview for SILLS & BETTERIDGE RESERVE COMPANY LTD (07633602)
- Filing history for SILLS & BETTERIDGE RESERVE COMPANY LTD (07633602)
- People for SILLS & BETTERIDGE RESERVE COMPANY LTD (07633602)
- Charges for SILLS & BETTERIDGE RESERVE COMPANY LTD (07633602)
- More for SILLS & BETTERIDGE RESERVE COMPANY LTD (07633602)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2018 | DS01 | Application to strike the company off the register | |
20 Jul 2018 | AA | Micro company accounts made up to 31 May 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
21 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
26 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Feb 2014 | AP01 | Appointment of Mr John Ewan Mitchell as a director | |
27 Feb 2014 | CERTNM |
Company name changed mark mcneil LTD\certificate issued on 27/02/14
|
|
26 Feb 2014 | TM01 | Termination of appointment of Mark Mcneil as a director | |
26 Feb 2014 | AP01 | Appointment of Mr Andrew George Payne as a director | |
26 Feb 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
13 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
03 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 May 2011 | NEWINC |
Incorporation
|