Advanced company searchLink opens in new window

S & H SUPPLIES (NW) LIMITED

Company number 08905311

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)
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
  • GBP 300
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
  • GBP 300
13 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 February 2014
  • GBP 300
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
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)