- Company Overview for SARAH'S HOME STORE LIMITED (03429475)
- Filing history for SARAH'S HOME STORE LIMITED (03429475)
- People for SARAH'S HOME STORE LIMITED (03429475)
- Insolvency for SARAH'S HOME STORE LIMITED (03429475)
- More for SARAH'S HOME STORE LIMITED (03429475)
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 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2014 | AD01 | Registered office address changed from Sarahs Home Store Market Place Epworth Doncaster South Yorkshire DN9 1EU United Kingdom to Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG on 8 August 2014 | |
05 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2013 | AR01 |
Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-02-18
|
|
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
24 Jan 2012 | AD02 | Register inspection address has been changed from C/O Tile Agents Yorkshire Ltd Sandtoft Industrial Estate Sandtoft Road Belton Doncaster South Yorkshire DN9 1PN England | |
24 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
24 Jan 2012 | AD01 | Registered office address changed from the Old Barn Langholme Lane Westwoodside Doncaster South Yorkshire DN9 2EX United Kingdom on 24 January 2012 | |
02 Sep 2011 | AD01 | Registered office address changed from Sandtoft Industrial Estate Sandtoft Road Belton Doncaster South Yorkshire DN9 1PN on 2 September 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
31 Mar 2011 | AD04 | Register(s) moved to registered office address | |
31 Mar 2011 | TM01 | Termination of appointment of Shaun Eagle as a director | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
16 Nov 2010 | TM02 | Termination of appointment of Lynda Firbank as a secretary | |
08 Nov 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 31 May 2010 | |
04 Nov 2010 | AP01 | Appointment of Mrs Sarah Eagle as a director | |
03 Nov 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | |
03 Nov 2010 | CERTNM |
Company name changed international tiles LIMITED\certificate issued on 03/11/10
|