Advanced company searchLink opens in new window

SPECIALIST COMPOSITES LIMITED

Company number 07013398

Filter by category

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)
15 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Sep 2012 TM02 Termination of appointment of John James Ayres as a secretary on 29 September 2012
30 Sep 2012 TM01 Termination of appointment of Richard Ernest Savin as a director on 29 September 2012
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2012 AD01 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 14 August 2012
13 Jun 2012 AD01 Registered office address changed from C/O Sloane Winckless & Co Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH England on 13 June 2012
28 May 2012 DS02 Withdraw the company strike off application
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2012 AD01 Registered office address changed from Unit 5B the Timberyard Lucas Green Road West End Woking Surrey GU24 9YB England on 19 April 2012
16 Apr 2012 DS01 Application to strike the company off the register
06 Feb 2012 AR01 Annual return made up to 9 September 2011 with full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1,000
16 Dec 2011 AP01 Appointment of Mr Richard Ernest Savin as a director on 14 December 2011
24 Oct 2011 AD02 Register inspection address has been changed from Brasserie Rhone 134 High Street Old Woking Surrey GU22 9JN England
16 Jul 2011 TM01 Termination of appointment of John Ayres as a director
16 Jul 2011 AP03 Appointment of Mr John James Ayres as a secretary
14 Jul 2011 AP01 Appointment of Mr John James Ayres as a director
14 Jul 2011 AP01 Appointment of Mr John James Ayres as a director
14 Jul 2011 TM02 Termination of appointment of John Ayres as a secretary
20 May 2011 AD01 Registered office address changed from 134 High Street Old Woking Surrey GU22 9JN England on 20 May 2011
13 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Feb 2011 TM01 Termination of appointment of Sue Hick as a director