- Company Overview for S & H SUPPLIES (NW) LIMITED (08905311)
- Filing history for S & H SUPPLIES (NW) LIMITED (08905311)
- People for S & H SUPPLIES (NW) LIMITED (08905311)
- More for S & H SUPPLIES (NW) LIMITED (08905311)
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 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2021 | DS01 | Application to strike the company off the register | |
13 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
24 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Apr 2018 | PSC07 | Cessation of Susan Penelope Jones as a person with significant control on 28 February 2018 | |
04 Apr 2018 | PSC07 | Cessation of John Christopher Jones as a person with significant control on 28 February 2018 | |
04 Apr 2018 | PSC04 | Change of details for Mr Harvey James Jones as a person with significant control on 28 February 2018 | |
04 Apr 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
06 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
27 Apr 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2015 | CH01 | Director's details changed for Mr John Christopher Jones on 20 February 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 20 February 2014
|
|
12 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
20 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-20
|