- Company Overview for PUTNEY HARDWARE LIMITED (10011989)
- Filing history for PUTNEY HARDWARE LIMITED (10011989)
- People for PUTNEY HARDWARE LIMITED (10011989)
- Insolvency for PUTNEY HARDWARE LIMITED (10011989)
- More for PUTNEY HARDWARE LIMITED (10011989)
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) |
---|---|---|---|
20 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2024 | |
09 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2023 | AD01 | Registered office address changed from 1 Tollhouse Lane Wallington SM6 9PA United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 7 March 2023 | |
07 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2023 | LIQ02 | Statement of affairs | |
27 Nov 2022 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
27 Nov 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 27 February 2022 | |
05 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2021 | DS01 | Application to strike the company off the register | |
26 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
28 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Mr Anup Kumar Saggar on 4 April 2018 | |
04 Apr 2018 | PSC04 | Change of details for Mr Anup Kumar Saggar as a person with significant control on 4 April 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Mr Anup Kumar Saggar on 28 March 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Mrs Renuka Saggar on 28 March 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Mrs Renuka Saggar on 28 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
05 Feb 2018 | AA | Micro company accounts made up to 28 February 2017 | |
17 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off |