- Company Overview for WORKSHOP WAREHOUSE (SOUTH WEST) LTD (08204049)
- Filing history for WORKSHOP WAREHOUSE (SOUTH WEST) LTD (08204049)
- People for WORKSHOP WAREHOUSE (SOUTH WEST) LTD (08204049)
- Charges for WORKSHOP WAREHOUSE (SOUTH WEST) LTD (08204049)
- More for WORKSHOP WAREHOUSE (SOUTH WEST) LTD (08204049)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2019 | TM01 | Termination of appointment of Peter John Burgum as a director on 1 May 2019 | |
14 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2019 | PSC07 | Cessation of Peter John Burgum as a person with significant control on 1 May 2019 | |
16 May 2019 | PSC01 | Notification of Caroline Suzan Burgum as a person with significant control on 1 May 2019 | |
09 May 2019 | AP01 | Appointment of Mrs Caroline Suzan Burgum as a director on 7 May 2019 | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from Sutton Dipple Ltd 8 Wheelwright's Corner Old Market Nailsworth Gloucestershire GL6 0DB to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 28 October 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
01 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Sep 2012 | NEWINC |
Incorporation
|