(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, November 2023
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 11th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st July 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st July 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th July 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(15 pages)
|
(SH19) Statement of Capital on 10th November 2020: 100.00 GBP
filed on: 10th, November 2020
| capital
|
Free Download
(4 pages)
|
(SH19) Statement of Capital on 8th October 2020: 189.00 GBP
filed on: 8th, October 2020
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 31/03/20
filed on: 3rd, September 2020
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 3rd, September 2020
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st May 2020 to 31st July 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 1st, December 2019
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 22nd July 2019: 2.00 GBP
filed on: 22nd, July 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st May 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th July 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 27th July 2018: 2.00 GBP
filed on: 27th, July 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st January 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st January 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th July 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 16th March 2016
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th March 2016
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th July 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st November 2014
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2014
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st June 2014
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th July 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th July 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 1st August 2013
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12a Goldthorpe Industrial Estate Commercial Road, Goldthorpe Rotherham S63 9BL England on 5th September 2013
filed on: 5th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th July 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th September 2013: 1 GBP
capital
|
|
(CERTNM) Company name changed a d williams (haslemere) LTDcertificate issued on 04/03/13
filed on: 4th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 12th December 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed auto panels redhill LIMITEDcertificate issued on 20/11/12
filed on: 20th, November 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 15th November 2012
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 11th July 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 14th, June 2012
| incorporation
|
Free Download
(9 pages)
|