- Company Overview for SANCHEZ WOOD LIMITED (05513517)
- Filing history for SANCHEZ WOOD LIMITED (05513517)
- People for SANCHEZ WOOD LIMITED (05513517)
- More for SANCHEZ WOOD LIMITED (05513517)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2020 | AA01 | Previous accounting period extended from 30 July 2019 to 31 July 2019 | |
27 Apr 2020 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
28 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
25 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | CH01 | Director's details changed for Joanna Marion Casserly on 1 July 2015 | |
16 Sep 2015 | CH03 | Secretary's details changed for Eloisa Sanchez Wood on 1 July 2015 | |
16 Sep 2015 | CH01 | Director's details changed for David Thomas Wood on 1 July 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Eloisa Sanchez Wood on 1 July 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
20 Aug 2014 | AD01 | Registered office address changed from 16 Britannia Way, Priddys Hard Gosport Hants PO12 4GJ to 283 Green Lanes London N13 4XS on 20 August 2014 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |