- Company Overview for SOUTH WEST SUNROOFS LIMITED (04511303)
- Filing history for SOUTH WEST SUNROOFS LIMITED (04511303)
- People for SOUTH WEST SUNROOFS LIMITED (04511303)
- More for SOUTH WEST SUNROOFS LIMITED (04511303)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2020 | DS01 | Application to strike the company off the register | |
19 Jun 2020 | TM02 | Termination of appointment of Maryon Joyce Thomas as a secretary on 10 June 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Maryon Joyce Thomas as a director on 31 May 2020 | |
28 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
17 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
26 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
20 Jul 2018 | CH01 | Director's details changed for Mr Nigel Thomas on 20 June 2018 | |
20 Jul 2018 | CH01 | Director's details changed for Maryon Joyce Thomas on 20 June 2018 | |
20 Jul 2018 | PSC04 | Change of details for Mr Nigel Thomas as a person with significant control on 20 June 2018 | |
30 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
27 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from Manor Farm Beercrocombe Taunton Somerset TA3 6AJ to 21 Angel Hill Tiverton EX16 6PE on 9 December 2016 | |
29 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
24 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | CH01 | Director's details changed for Maryon Joyce Thomas on 8 August 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Nigel Thomas on 8 August 2015 | |
10 Sep 2015 | CH03 | Secretary's details changed for Maryon Joyce Thomas on 8 August 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 14 August 2014 with full list of shareholders | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |