SOFTGATE LIMITED

04355829
KINGFISHER HOUSE 2 WATERS EDGE BUSINESS PARK STOKE ON TRENT STAFFS ST4 4DB ST4 4DB

Documents

Documents
Date Category Description Pages
19 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
06 May 2014 gazette Gazette Notice Voluntary 1 Buy now
22 Apr 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jan 2014 accounts Annual Accounts 5 Buy now
20 Dec 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Feb 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 6 Buy now
23 Jan 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 6 Buy now
02 Feb 2011 annual-return Annual Return 5 Buy now
02 Feb 2011 address Move Registers To Sail Company 1 Buy now
02 Feb 2011 address Change Sail Address Company 1 Buy now
17 Dec 2010 accounts Annual Accounts 5 Buy now
20 Apr 2010 officers Termination of appointment of director (Kevin Taylor) 1 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 officers Change of particulars for secretary (Kevin Philip Griffiths) 1 Buy now
10 Dec 2009 accounts Annual Accounts 5 Buy now
20 Nov 2009 officers Change of particulars for director (Kevin Lee Taylor) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Kevin Philip Griffiths) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Gary Aston) 2 Buy now
03 Feb 2009 accounts Annual Accounts 5 Buy now
20 Jan 2009 annual-return Return made up to 18/01/09; full list of members 4 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from, thornton house, cemetry road shelton, stoke on trent, staffs, ST4 2DL 1 Buy now
05 Feb 2008 annual-return Return made up to 18/01/08; full list of members 3 Buy now
21 Nov 2007 accounts Annual Accounts 5 Buy now
21 Mar 2007 annual-return Return made up to 18/01/07; full list of members 3 Buy now
25 Jan 2007 officers New director appointed 2 Buy now
25 Jan 2007 address Registered office changed on 25/01/07 from: ford house, market street, leek, staffordshire ST13 6JA 1 Buy now
25 Jan 2007 officers Director resigned 1 Buy now
25 Jan 2007 capital Ad 05/01/07--------- £ si 1@1=1 £ ic 2/3 2 Buy now
25 Jan 2007 accounts Accounting reference date extended from 31/01/07 to 31/03/07 1 Buy now
30 Nov 2006 accounts Annual Accounts 6 Buy now
06 Feb 2006 annual-return Return made up to 18/01/06; full list of members 2 Buy now
04 Oct 2005 accounts Annual Accounts 6 Buy now
10 Mar 2005 annual-return Return made up to 18/01/05; full list of members 7 Buy now
24 Nov 2004 accounts Annual Accounts 6 Buy now
20 Feb 2004 annual-return Return made up to 18/01/04; full list of members 7 Buy now
19 Nov 2003 accounts Annual Accounts 6 Buy now
24 Mar 2003 annual-return Return made up to 18/01/03; full list of members 7 Buy now
19 Feb 2002 officers New director appointed 2 Buy now
19 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
11 Feb 2002 officers New director appointed 2 Buy now
27 Jan 2002 address Registered office changed on 27/01/02 from: regent house, 316 beulah hill, london, SE19 3HF 1 Buy now
27 Jan 2002 officers Director resigned 1 Buy now
27 Jan 2002 officers Secretary resigned 1 Buy now
18 Jan 2002 incorporation Incorporation Company 18 Buy now