Advanced company searchLink opens in new window

SDS 06 LIMITED

Company number 05669855

Filter by category

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2019 DS01 Application to strike the company off the register
22 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Jan 2018 PSC01 Notification of Roger Ralph Chapman as a person with significant control on 6 April 2016
22 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 22 January 2018
22 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 AD01 Registered office address changed from 38/39 the Gill Ulverston Cumbria LA12 7BJ to 125 Ramsden Square Barrow-in-Furness Cumbria LA14 1XA on 12 August 2015
15 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
24 Jan 2011 CH01 Director's details changed for Patricia June Nelson Chapman on 9 January 2011