UK CONTRACTOR LETTINGS SOUTH WEST LIMITED
Company number 10310061
- Company Overview for UK CONTRACTOR LETTINGS SOUTH WEST LIMITED (10310061)
- Filing history for UK CONTRACTOR LETTINGS SOUTH WEST LIMITED (10310061)
- People for UK CONTRACTOR LETTINGS SOUTH WEST LIMITED (10310061)
- More for UK CONTRACTOR LETTINGS SOUTH WEST LIMITED (10310061)
| 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) |
|---|---|---|---|
| 12 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 13 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 05 Feb 2024 | DS01 | Application to strike the company off the register | |
| 19 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
| 18 Dec 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
| 18 Dec 2023 | AA | Micro company accounts made up to 31 August 2023 | |
| 18 Dec 2023 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
| 18 Dec 2023 | AA | Micro company accounts made up to 31 August 2022 | |
| 18 Dec 2023 | AA | Micro company accounts made up to 31 August 2021 | |
| 10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 25 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
| 05 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
| 03 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
| 22 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
| 03 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
| 05 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
| 28 Mar 2019 | AD01 | Registered office address changed from 58 Old Mill Way Weston Village Weston Super Mare BS24 7DD United Kingdom to 1 the Avenue Yate Bristol BS37 4PN on 28 March 2019 | |
| 16 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
| 23 Jul 2018 | TM01 | Termination of appointment of Daniel James Hackett as a director on 23 July 2018 | |
| 27 Sep 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
| 11 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
| 12 Oct 2016 | AP01 | Appointment of Mr Daniel James Hackett as a director on 3 October 2016 | |
| 03 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-03
|