- Company Overview for S.O.S WORKSHOP LIMITED (10289553)
- Filing history for S.O.S WORKSHOP LIMITED (10289553)
- People for S.O.S WORKSHOP LIMITED (10289553)
- Insolvency for S.O.S WORKSHOP LIMITED (10289553)
- More for S.O.S WORKSHOP LIMITED (10289553)
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) |
---|---|---|---|
07 Oct 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Aug 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Aug 2023 | AD01 | Registered office address changed from Unit 20 Springfield Industrial Estate Oldbury West Midlands B69 4HH United Kingdom to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 3 August 2023 | |
03 Aug 2023 | LIQ02 | Statement of affairs | |
03 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
06 Jun 2023 | TM01 | Termination of appointment of John Richard Keith Townshend as a director on 30 May 2023 | |
23 May 2023 | TM01 | Termination of appointment of Allan Michael Moore as a director on 17 March 2023 | |
08 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 8 November 2022
|
|
22 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
31 May 2022 | AP01 | Appointment of Mr Allan Michael Moore as a director on 23 May 2022 | |
11 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jul 2020 | PSC04 | Change of details for Mr John Richard Keith Townsend as a person with significant control on 30 January 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
21 Jul 2020 | CH01 | Director's details changed for Mr John Richard Keith Townshend on 30 January 2020 | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jan 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
16 Jul 2018 | PSC02 | Notification of Classic Oils Limited as a person with significant control on 28 February 2018 | |
16 Jul 2018 | PSC07 | Cessation of David Alexander Tassell as a person with significant control on 28 February 2018 |