- Company Overview for SEDLESCOMBE WINDOWS LIMITED (08017954)
- Filing history for SEDLESCOMBE WINDOWS LIMITED (08017954)
- People for SEDLESCOMBE WINDOWS LIMITED (08017954)
- More for SEDLESCOMBE WINDOWS LIMITED (08017954)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2022 | DS01 | Application to strike the company off the register | |
16 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Mar 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 October 2021 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
17 Apr 2020 | PSC04 | Change of details for Mr John Richard Grice as a person with significant control on 6 April 2016 | |
16 Apr 2020 | PSC07 | Cessation of John Richard Grice as a person with significant control on 6 April 2016 | |
05 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Little Bushey Meadow Lane Sedlescombe East Sussex TN33 0RF on 5 March 2020 | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
26 Apr 2018 | PSC01 | Notification of John Richard Grice as a person with significant control on 6 April 2016 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
10 Apr 2017 | CH01 | Director's details changed for John Richard Grice on 1 April 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |