Advanced company searchLink opens in new window

SDC SUPPLIES LIMITED

Company number 09289234

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2017 TM01 Termination of appointment of Samuel Mcnicol as a director on 4 August 2017
16 Aug 2017 TM01 Termination of appointment of Katy Fisher as a director on 4 August 2017
16 Aug 2017 TM02 Termination of appointment of Katy Fisher as a secretary on 4 August 2017
10 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
05 Oct 2015 AD01 Registered office address changed from 3 Gainsborough House Battle Brook Drive Chipping Campden Gloucestershire GL55 6JX England to 10 Tilemans Park Tilemans Park Tilemans Lane Shipston-on-Stour Warwickshire CV36 4GX on 5 October 2015
20 Aug 2015 AA01 Current accounting period extended from 31 October 2015 to 31 January 2016
21 Jan 2015 AD01 Registered office address changed from 30 Bennett Place Ilmington Shipston-on-Stour Warwickshire CV36 4LW England to 3 Gainsborough House Battle Brook Drive Chipping Campden Gloucestershire GL55 6JX on 21 January 2015
16 Dec 2014 MR01 Registration of charge 092892340001, created on 27 November 2014
10 Nov 2014 CH01 Director's details changed for Mrs Katy Fisher on 10 November 2014
10 Nov 2014 CH01 Director's details changed for Mrs Kate Fisher on 10 November 2014
10 Nov 2014 CH03 Secretary's details changed for Mrs Kate Fisher on 10 November 2014
10 Nov 2014 AD01 Registered office address changed from 30 Bennett Place Bennett Place Ilmington Shipston-on-Stour Warwickshire CV36 4LW United Kingdom to 30 Bennett Place Ilmington Shipston-on-Stour Warwickshire CV36 4LW on 10 November 2014
31 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted