- Company Overview for R S SWEEPER SALES LTD (08444776)
- Filing history for R S SWEEPER SALES LTD (08444776)
- People for R S SWEEPER SALES LTD (08444776)
- More for R S SWEEPER SALES LTD (08444776)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2021 | DS01 | Application to strike the company off the register | |
11 Jan 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from Innovation House Speculation Road Forest Vale Industrial Estate Cinderford GL14 2YD United Kingdom to Innovation House Speculation Road Forest Vale Industrial Estate Cinderford GL14 2YD on 28 August 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from Building 13 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom to Innovation House Speculation Road Forest Vale Industrial Estate Cinderford GL14 2YD on 28 August 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2018 | CONNOT | Change of name notice | |
31 Jan 2018 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
22 Jan 2016 | AD01 | Registered office address changed from Building 3 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD to Building 13 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 22 January 2016 | |
17 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
25 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 May 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
14 Mar 2013 | NEWINC | Incorporation |