- Company Overview for SPECIALIST COMPOSITES LIMITED (07013398)
- Filing history for SPECIALIST COMPOSITES LIMITED (07013398)
- People for SPECIALIST COMPOSITES LIMITED (07013398)
- Charges for SPECIALIST COMPOSITES LIMITED (07013398)
- More for SPECIALIST COMPOSITES LIMITED (07013398)
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
|
|
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 |