- Company Overview for WILSON SANDBACH INTERIORS LIMITED (09298217)
- Filing history for WILSON SANDBACH INTERIORS LIMITED (09298217)
- People for WILSON SANDBACH INTERIORS LIMITED (09298217)
- More for WILSON SANDBACH INTERIORS LIMITED (09298217)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2016 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | AD01 | Registered office address changed from 8 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT United Kingdom to 8 Narborough Wood Park Desford Road Enderby Leicester Leicestershire LE19 4XT on 15 January 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from Unit 2-6 Dabble Duck Industrial Estate Shildon County Durham DL4 2QN England to 8 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT on 4 January 2016 | |
15 Oct 2015 | TM01 | Termination of appointment of Paul Michael Wilson as a director on 14 September 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Mark Anthony Wilson as a director on 14 September 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from 1 Martinet Road Thornaby Cleveland TS17 0JB United Kingdom to Unit 2-6 Dabble Duck Industrial Estate Shildon County Durham DL4 2QN on 15 October 2015 | |
06 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-06
|