- Company Overview for SHEEPY MAGNA LIMITED (08960895)
- Filing history for SHEEPY MAGNA LIMITED (08960895)
- People for SHEEPY MAGNA LIMITED (08960895)
- Insolvency for SHEEPY MAGNA LIMITED (08960895)
- More for SHEEPY MAGNA LIMITED (08960895)
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) |
---|---|---|---|
29 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Jun 2017 | SH19 |
Statement of capital on 27 June 2017
|
|
27 Jun 2017 | SH20 | Statement by Directors | |
27 Jun 2017 | CAP-SS | Solvency Statement dated 27/06/17 | |
27 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2017 | AD01 | Registered office address changed from 35 Teilo Street Cardiff CF11 9JN to Rye Hills Barn Watery Lane Sheepy Magna Warwickshire CV9 3RG on 16 May 2017 | |
15 May 2017 | CH01 | Director's details changed for Mrs Anna Sian Smith on 15 May 2017 | |
15 May 2017 | CH01 | Director's details changed for Mr John Charles Pennington Smith on 15 May 2017 | |
30 Mar 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2015 | |
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 13 May 2015
|
|
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 8 May 2015
|
|
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
17 Oct 2014 | AD01 | Registered office address changed from , Haramead Business Centre Humberstone Road, Leicester, Leicestershire, LE1 2LH, United Kingdom to 35 Teilo Street Cardiff CF11 9JN on 17 October 2014 | |
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 22 April 2014
|
|
07 May 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 30 September 2014 | |
26 Mar 2014 | NEWINC | Incorporation |