SECTOR 8 SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Registered office address changed from Unit Z Low Mill Industrial Estate, Town Lane Whittle-Le-Woods Chorley Lancashire PR6 7DJ to 7 Farm House Close Whittle Le Woods Chorley Lancashire PR6 7QN on 2023-12-20

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

09/03/189 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRAN GARFORTH

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY MAY GARFORTH

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
UNIT 14 CHORLEY CENTRAL BUSINESS PARK
STUMP LANE
CHORLEY
LANCASHIRE
PR6 0BL

View Document

23/12/1323 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM CHORLEY BUSINESS AND TECHNOLOGY CENTRE EAST TERRACE, EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TE UNITED KINGDOM

View Document

18/01/1318 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

02/04/122 April 2012 SECRETARY APPOINTED WENDY GARFORTH

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER GREATER MANCHESTER M1 6HT UNITED KINGDOM

View Document

27/01/1227 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

20/12/0920 December 2009 04/12/09 STATEMENT OF CAPITAL GBP 2

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED WENDY MAY GARFORTH

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED DARREN GARFORTH

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

04/12/094 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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