S & R DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
06/03/246 March 2024 | Final Gazette dissolved following liquidation |
06/03/246 March 2024 | Final Gazette dissolved following liquidation |
06/12/236 December 2023 | Return of final meeting in a creditors' voluntary winding up |
15/04/2315 April 2023 | Liquidators' statement of receipts and payments to 2023-02-17 |
03/03/223 March 2022 | Statement of affairs |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-14 with no updates |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM UNIT 1A THE TANNERY, BRADFORD ROAD NORTHOWRAM HALIFAX WEST YORKSHIRE HX3 7HR |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/06/1211 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/01/123 January 2012 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM C/O C/O UNIT 6 THE TANNERY BRADFORD ROAD NORTHOWRAM HALIFAX WEST YORKSHIRE HX3 7HR |
03/01/123 January 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KNOWLES |
07/06/117 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/108 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY KNOWLES / 02/10/2009 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MARTIN / 02/10/2009 |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 1 HIGHFIELD AVENUE, BAILIFF BRIDGE, BRIGHOUSE WEST YORKSHIRE HD6 4EB |
02/06/092 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MARTIN / 22/05/2009 |
20/05/0920 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KNOWLES / 15/05/2009 |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
07/06/077 June 2007 | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
09/06/059 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
08/10/048 October 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
03/06/043 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/0319 May 2003 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
19/05/0319 May 2003 | DIRECTOR RESIGNED |
19/05/0319 May 2003 | SECRETARY RESIGNED |
14/05/0314 May 2003 | 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