- Company Overview for NEAL BROS. (SOHAM) LIMITED (00802043)
- Filing history for NEAL BROS. (SOHAM) LIMITED (00802043)
- People for NEAL BROS. (SOHAM) LIMITED (00802043)
- Charges for NEAL BROS. (SOHAM) LIMITED (00802043)
- More for NEAL BROS. (SOHAM) LIMITED (00802043)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2018 | DS01 | Application to strike the company off the register | |
29 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
12 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
30 Mar 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | AD01 | Registered office address changed from Wheels House Turnpike Road Red Lodge Freckenham Bury St Edmunds Suffolk IP28 8LB to The Haulage Yard Newmarket Road Risby Bury St Edmunds Suffolk IP28 6RJ on 23 March 2016 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
03 Apr 2014 | TM01 | Termination of appointment of a director | |
02 Apr 2014 | TM01 | Termination of appointment of Lena Cooper as a director | |
02 Apr 2014 | TM02 | Termination of appointment of Lena Cooper as a secretary | |
02 Apr 2014 | AP01 | Appointment of Mr Gary Derek Cooper as a director | |
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
18 May 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
15 Apr 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
09 Aug 2010 | TM01 | Termination of appointment of Derek Cooper as a director |