SASHRITE RESTORATIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Resolutions |
28/11/2428 November 2024 | Appointment of a voluntary liquidator |
28/11/2428 November 2024 | Statement of affairs |
28/11/2428 November 2024 | Registered office address changed from Orchard House Waterside Macclesfield SK11 7HG to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2024-11-28 |
26/06/2426 June 2024 | Previous accounting period extended from 2023-09-30 to 2024-03-31 |
08/04/248 April 2024 | Notification of Daren Trussell as a person with significant control on 2024-02-01 |
29/03/2429 March 2024 | Cessation of Philip Alan Bird as a person with significant control on 2024-01-11 |
29/03/2429 March 2024 | Termination of appointment of Philip Alan Bird as a director on 2024-01-11 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-29 with updates |
14/01/2414 January 2024 | Registered office address changed from Orchard House Waterside Macclesfield Cheshire SK11 7HG England to Orchard House Waterside Macclesfield SK11 7HG on 2024-01-14 |
11/01/2411 January 2024 | Appointment of Mr Daren Trussell as a director on 2024-01-11 |
04/01/244 January 2024 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom to Orchard House Waterside Macclesfield Cheshire SK11 7HG on 2024-01-04 |
13/10/2313 October 2023 | Change of details for Mr Philip Alan Bird as a person with significant control on 2023-10-03 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with updates |
21/09/2321 September 2023 | Registered office address changed from 19 Bletchley Park Way Wilmslow Cheshire SK9 2EH United Kingdom to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2023-09-21 |
18/09/2318 September 2023 | Certificate of change of name |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
29/06/2329 June 2023 | Director's details changed for Mr Philip Alan Bird on 2023-06-28 |
29/06/2329 June 2023 | Change of details for Mr Philip Alan Bird as a person with significant control on 2023-06-28 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
29/06/2329 June 2023 | Registered office address changed from 1 Afon Y Felin Abersoch Pwllheli LL53 7AB Wales to 19 Bletchley Park Way Wilmslow Cheshire SK9 2EH on 2023-06-29 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/11/214 November 2021 | Accounts for a dormant company made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
10/08/2110 August 2021 | Confirmation statement made on 2021-06-17 with no updates |
10/08/2110 August 2021 | Registered office address changed from Rostherne Fulshaw Park Wilmslow Cheshire SK9 1QQ England to 1 Afon Y Felin Abersoch Pwllheli LL53 7AB on 2021-08-10 |
16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 2 RUSHAFIELD BARNS, RUSHAFIELD FARM GREEN LANE GEE CROSS HYDE CHESHIRE SK14 3BD |
05/06/195 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
12/10/1812 October 2018 | CESSATION OF JOSEPH KENNETH WHITE AS A PSC |
11/10/1811 October 2018 | APPOINTMENT TERMINATED, SECRETARY JOSEPH WHITE |
11/10/1811 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH WHITE |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH KENNETH WHITE |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ALAN BIRD |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/06/1622 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/06/1525 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
19/06/1519 June 2015 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM RUSHAFIELD FARM GREEN LANE GEE CROSS HYDE CHESHIRE SK14 3BD |
19/06/1519 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KENNETH WHITE / 01/05/2015 |
19/06/1519 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH KENNETH WHITE / 01/05/2015 |
24/06/1424 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
19/07/1319 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/07/123 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/07/1114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALAN BIRD / 01/06/2011 |
14/07/1114 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
01/07/101 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
06/04/106 April 2010 | Annual return made up to 16 June 2009 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
07/02/097 February 2009 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
18/07/0718 July 2007 | RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
22/06/0622 June 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
29/06/0329 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
26/06/0326 June 2003 | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
11/07/0211 July 2002 | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
23/04/0223 April 2002 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01 |
23/04/0223 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
05/04/025 April 2002 | REGISTERED OFFICE CHANGED ON 05/04/02 FROM: RUSHAFIELD FARM GREEN LANE GEE CROSS HYDE CHESHIRE SK14 3BD |
30/07/0130 July 2001 | REGISTERED OFFICE CHANGED ON 30/07/01 FROM: ROSTHERNE FULSHAW PARK WILMSLOW CHESHIRE SK9 1QQ |
29/06/0129 June 2001 | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
23/02/0123 February 2001 | COMPANY NAME CHANGED THE FURNITURE MANUFACTURING COMP ANY LIMITED CERTIFICATE ISSUED ON 23/02/01 |
19/02/0119 February 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
19/02/0119 February 2001 | EXEMPTION FROM APPOINTING AUDITORS 31/07/00 |
27/09/0027 September 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/09/0014 September 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/07/0010 July 2000 | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS |
16/06/9916 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company