SINCLAIR GOULDER (HERTS) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 Application to strike the company off the register

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

07/02/237 February 2023 Notification of Natalie Sinclair as a person with significant control on 2022-12-31

View Document

07/02/237 February 2023 Cessation of Natalie Sinclair as a person with significant control on 2022-12-31

View Document

07/02/237 February 2023 Change of details for Mr Ross Michael Sinclair as a person with significant control on 2023-02-05

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS SINCLAIR / 01/01/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR ROSS SINCLAIR / 01/01/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS SINCLAIR / 01/01/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS SINCLAIR / 01/01/2020

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM C/O ORWELL ACCOUNTANTS LTD 109B HAMILTON ROAD FELIXSTOWE SUFFOLK IP11 7BL ENGLAND

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS SINCLAIR / 08/06/2018

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MS NATALIE SINCLAIR / 08/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, SECRETARY AUDREY SINCLAIR

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/09/1717 September 2017 REGISTERED OFFICE CHANGED ON 17/09/2017 FROM C/O ORWELL ACCOUNTANTS LTD BASEPOINT BUSINESS CENTRE 70 - 72 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ ENGLAND

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MS NATALIE JANE SINCLAIR / 30/04/2017

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROSS MICHAEL SINCLAIR / 30/04/2017

View Document

15/09/1715 September 2017 31/03/17 STATEMENT OF CAPITAL GBP 4

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROSS MICHAEL SINCLAIR / 19/04/2017

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MS NATALIE JANE SINCLAIR / 19/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 SECRETARY'S CHANGE OF PARTICULARS / AUDREY SINCLAIR / 19/04/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM NORTON CANNONS LANE HATFIELD BROAD OAK BISHOPS STORTFORD HERTFORDSHIRE CM22 7HY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/01/159 January 2015 30/04/14 STATEMENT OF CAPITAL GBP 2

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR ROSS SINCLAIR

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MS NATALIE SINCLAIR

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR GARY SINCLAIR

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/04/135 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/02/1215 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/02/1114 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALLEN SINCLAIR / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: RIVERSIDE HOUSE 14 PROSPECT PLACE WELWYN HERTFORDSHIRE AL6 9EN

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: CULPITT HOUSE 74-78 TOWN CENTRE HATFIELD HERTFORDSHIRE AL10 0JW

View Document

14/02/0514 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

05/02/045 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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