- Company Overview for SHEPHERD COX DEVELOPMENTS (SUDBURY) LIMITED (10379784)
- Filing history for SHEPHERD COX DEVELOPMENTS (SUDBURY) LIMITED (10379784)
- People for SHEPHERD COX DEVELOPMENTS (SUDBURY) LIMITED (10379784)
- More for SHEPHERD COX DEVELOPMENTS (SUDBURY) LIMITED (10379784)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Sep 2018 | DS01 | Application to strike the company off the register | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2017 | CH01 | Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
03 Feb 2017 | CH01 | Director's details changed for Mr Nicholas David Carlile on 3 February 2017 | |
06 Jan 2017 | CH01 | Director's details changed for Mr Nicholas David Carlile on 6 January 2017 | |
14 Oct 2016 | CH01 | Director's details changed for Mr Nicholas David Carlile on 14 October 2016 | |
16 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-16
|