- Company Overview for SPARROWS FLUID POWER LIMITED (SC257776)
- Filing history for SPARROWS FLUID POWER LIMITED (SC257776)
- People for SPARROWS FLUID POWER LIMITED (SC257776)
- Charges for SPARROWS FLUID POWER LIMITED (SC257776)
- More for SPARROWS FLUID POWER LIMITED (SC257776)
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 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2016 | DS01 | Application to strike the company off the register | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | TM01 | Termination of appointment of Leigh James Howarth as a director on 31 August 2011 | |
11 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
22 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
03 Oct 2014 | AP01 | Appointment of Mr Neil Austin Johnson as a director on 17 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Andrew Lundie Glen as a director on 17 September 2014 | |
16 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
19 May 2014 | TM01 | Termination of appointment of Douglas Sedge as a director | |
19 May 2014 | AP01 | Appointment of Stewart Andrew Alan Mitchell as a director | |
23 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
15 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jan 2013 | AUD | Auditor's resignation | |
22 Nov 2012 | TM01 | Termination of appointment of Steven Ord as a director | |
22 Nov 2012 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 November 2012 | |
22 Nov 2012 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
22 Nov 2012 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
12 Nov 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
12 Nov 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
12 Nov 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
08 Nov 2012 | MEM/ARTS | Memorandum and Articles of Association |