- Company Overview for SOWERBYS REMOVALS & STORAGE LIMITED (06122760)
- Filing history for SOWERBYS REMOVALS & STORAGE LIMITED (06122760)
- People for SOWERBYS REMOVALS & STORAGE LIMITED (06122760)
- More for SOWERBYS REMOVALS & STORAGE LIMITED (06122760)
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) |
---|---|---|---|
12 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
01 Jun 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
01 Jun 2012 | CH03 | Secretary's details changed for Mr Charles Bernard Grant Campbell on 21 February 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Max Jonathan Sowerby on 21 February 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Mr Charles Bernard Grant Campbell on 21 February 2012 | |
15 May 2012 | AD02 | Register inspection address has been changed | |
15 May 2012 | AD01 | Registered office address changed from Trafalgar House Trafalgar Business Park East Dereham Norfolk NR19 1JG England on 15 May 2012 | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Nov 2011 | AD01 | Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL United Kingdom on 14 November 2011 | |
10 Nov 2011 | AD01 | Registered office address changed from Unit 12 Denny Road Hardwick Industrial Estate King's Lynn Norfolk PE30 4HG on 10 November 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Charles Bernard Grant Campbell on 21 February 2010 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
01 May 2008 | 363a | Return made up to 21/02/08; full list of members | |
28 Aug 2007 | 225 | Accounting reference date extended from 29/02/08 to 30/04/08 | |
12 Jun 2007 | 287 | Registered office changed on 12/06/07 from: 30 market place swaffham norfolk PE37 7QH | |
17 Apr 2007 | 88(2)R | Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2 |