- Company Overview for SR HOLDINGS LIMITED (SC303705)
- Filing history for SR HOLDINGS LIMITED (SC303705)
- People for SR HOLDINGS LIMITED (SC303705)
- Charges for SR HOLDINGS LIMITED (SC303705)
- More for SR HOLDINGS LIMITED (SC303705)
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 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2011 | AD01 | Registered office address changed from Sr House 18 Tom Johnston Road West Pitkerro Dundee DD4 8XD on 5 July 2011 | |
18 May 2011 | TM01 | Termination of appointment of Sean Reilly as a director | |
30 Dec 2010 | TM01 | Termination of appointment of Stephen Reilly as a director | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Jun 2010 | AR01 |
Annual return made up to 9 June 2010 with full list of shareholders
Statement of capital on 2010-06-23
|
|
23 Jun 2010 | CH01 | Director's details changed for Sean Reilly on 9 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Stephen (Junior) Reilly on 9 June 2010 | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Sep 2009 | 288b | Appointment Terminated Director julia reilly | |
11 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
11 Jun 2009 | 353 | Location of register of members | |
11 Jun 2009 | 190 | Location of debenture register | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from sr house, 18 tom johnston road west pitkerro dundee DD4 8XD | |
21 Aug 2008 | 363s | Return made up to 09/06/08; full list of members; amend | |
11 Jun 2008 | 363a | Return made up to 09/06/08; full list of members | |
10 Jun 2008 | 288c | Director's Change of Particulars / stephen reilly / 09/06/2008 / Region was: tayside, now: angus | |
10 Jun 2008 | 288c | Director's Change of Particulars / stephen reilly / 10/06/2008 / Occupation was: scaffolding, now: director | |
10 Jun 2008 | 288c | Director's Change of Particulars / sean reilly / 10/06/2008 / Post Code was: DD5 3PS, now: DD5 3PR; Occupation was: scaffolding, now: director | |
28 Apr 2008 | 288a | Director appointed stephen (junior) reilly | |
28 Apr 2008 | 288a | Director appointed sean reilly | |
21 Apr 2008 | 88(2) | Ad 26/03/08 gbp si 24998@1=24998 gbp ic 1/24999 | |
21 Apr 2008 | 123 | Nc inc already adjusted 26/03/08 | |
21 Apr 2008 | RESOLUTIONS |
Resolutions
|