SPACEMAKER MODULAR & PORTABLE BUILDINGS LIMITED
Company number 06958053
- Company Overview for SPACEMAKER MODULAR & PORTABLE BUILDINGS LIMITED (06958053)
- Filing history for SPACEMAKER MODULAR & PORTABLE BUILDINGS LIMITED (06958053)
- People for SPACEMAKER MODULAR & PORTABLE BUILDINGS LIMITED (06958053)
- More for SPACEMAKER MODULAR & PORTABLE BUILDINGS LIMITED (06958053)
| 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) |
|---|---|---|---|
| 14 Jul 2017 | CH01 | Director's details changed for Mrs Janet Lee on 29 April 2017 | |
| 28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
| 29 Mar 2017 | CH01 | Director's details changed for Mrs Janet Lee on 28 March 2017 | |
| 29 Mar 2017 | CH01 | Director's details changed for Mr Philip Lee on 28 March 2017 | |
| 29 Mar 2017 | CH01 | Director's details changed for Mrs Janet Lee on 28 March 2017 | |
| 15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 13 Oct 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
| 11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 22 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
| 17 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
| 20 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
| 20 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
| 18 Oct 2013 | AA | Total exemption full accounts made up to 31 July 2013 | |
| 20 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
| 20 Aug 2013 | CH01 | Director's details changed for Miss Janet Lee on 14 April 2013 | |
| 16 May 2013 | CH01 | Director's details changed for Miss Janet Strickland on 14 April 2013 | |
| 26 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
| 04 Sep 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
| 03 Sep 2012 | AD01 | Registered office address changed from S[Acemaker Modular & Portable Buildings Ltd Raven Street Hull East Yorkshire HU9 1PP England on 3 September 2012 | |
| 20 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
| 11 Oct 2011 | AD01 | Registered office address changed from 30 Kingston Wharf Kingston Street Hull East Yorkshire HU1 2ES England on 11 October 2011 | |
| 06 Sep 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
| 06 Sep 2011 | CH01 | Director's details changed for Miss Janet Strickland on 31 August 2011 | |
| 06 Sep 2011 | AD01 | Registered office address changed from Unit 6 Ferndale Transport Staithes Road Hedon Hull North Humberside HU12 8DX England on 6 September 2011 | |
| 19 Aug 2011 | CH01 | Director's details changed for Mr Philip Lee on 18 August 2011 |