- Company Overview for SOUTHERN STUMP REMOVAL LTD (07914642)
- Filing history for SOUTHERN STUMP REMOVAL LTD (07914642)
- People for SOUTHERN STUMP REMOVAL LTD (07914642)
- More for SOUTHERN STUMP REMOVAL LTD (07914642)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2016 | AR01 |
Annual return made up to 18 January 2016
Statement of capital on 2016-05-06
|
|
05 May 2016 | AP01 | Appointment of Mrs Kimberley Joanne Gray as a director on 26 April 2016 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
10 Feb 2012 | AP01 | Appointment of Stuart Michael Gray as a director | |
08 Feb 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
08 Feb 2012 | AD01 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX United Kingdom on 8 February 2012 | |
23 Jan 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
18 Jan 2012 | NEWINC |
Incorporation
|