- Company Overview for SPECIALIST DIECUT MACHINERY LIMITED (08941632)
- Filing history for SPECIALIST DIECUT MACHINERY LIMITED (08941632)
- People for SPECIALIST DIECUT MACHINERY LIMITED (08941632)
- More for SPECIALIST DIECUT MACHINERY LIMITED (08941632)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2019 | DS01 | Application to strike the company off the register | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
05 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
21 Jun 2016 | AD01 | Registered office address changed from 806-808 Hyde Road, Gorton, Manchester, M18 7JD to 106-108 Reddish Lane Manchester M18 7JL on 21 June 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
11 Apr 2014 | AP01 | Appointment of John Harrop as a director | |
11 Apr 2014 | AP01 | Appointment of John Schofield as a director | |
11 Apr 2014 | AP01 | Appointment of Peter Shaun Yates as a director | |
11 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 17 March 2014
|
|
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
17 Mar 2014 | TM01 | Termination of appointment of Ashok Bhardwaj as a director | |
17 Mar 2014 | NEWINC |
Incorporation
|