Advanced company searchLink opens in new window

S DEMOLITION MANAGEMENT LIMITED

Company number 04599170

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
20 May 2013 4.68 Liquidators' statement of receipts and payments to 24 April 2013
03 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
02 May 2012 4.20 Statement of affairs with form 4.19
02 May 2012 600 Appointment of a voluntary liquidator
02 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-26
17 Apr 2012 AD01 Registered office address changed from 11th Floor 66 Chiltern Street London W1U 4JT United Kingdom on 17 April 2012
17 Apr 2012 AD01 Registered office address changed from 84 Mendip Court Chatfield Road London SW11 3UZ United Kingdom on 17 April 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
Statement of capital on 2011-12-07
  • GBP 2
07 Dec 2011 CH03 Secretary's details changed for Miss Nichola Hagans on 7 December 2011
02 Dec 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-28
24 Aug 2011 AD01 Registered office address changed from Sloane Business Park Amenity Way Morden Surrey SM4 4AX United Kingdom on 24 August 2011
20 Jul 2011 CH03 Secretary's details changed for Miss Nichola Herbert on 20 July 2011
20 Jul 2011 AD01 Registered office address changed from Portland House, Park Street Bagshot Surrey GU19 5PG on 20 July 2011
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Jan 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
10 Feb 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Robert Cooper on 25 November 2009
01 May 2009 AA Total exemption small company accounts made up to 30 June 2008
12 Dec 2008 363a Return made up to 25/11/08; full list of members
25 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
21 Jan 2008 363a Return made up to 25/11/07; full list of members
29 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006