SOTHIS LIMITED

05168593
DEANSFIELD HOUSE 98 LANCASTER ROAD NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 1DS

Documents

Documents
Date Category Description Pages
10 Sep 2013 gazette Gazette Dissolved Compulsory 1 Buy now
28 May 2013 gazette Gazette Notice Compulsory 1 Buy now
23 Aug 2012 annual-return Annual Return 4 Buy now
11 May 2012 officers Termination of appointment of director (Sharon Caroline Cleasby) 1 Buy now
11 May 2012 officers Appointment of director (Mr Peter Arnold Cleasby) 2 Buy now
11 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
16 Aug 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 accounts Annual Accounts 5 Buy now
01 Dec 2010 annual-return Annual Return 4 Buy now
01 Dec 2010 officers Change of particulars for corporate secretary (Jacksons Secretaries Limited) 2 Buy now
14 Sep 2010 accounts Change Account Reference Date Company Previous Extended 4 Buy now
30 Oct 2009 accounts Annual Accounts 5 Buy now
16 Jul 2009 annual-return Return made up to 01/07/09; full list of members 3 Buy now
20 Nov 2008 annual-return Return made up to 01/07/08; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 6 Buy now
29 Jul 2008 officers Secretary appointed jacksons secretaries LIMITED 2 Buy now
29 Jul 2008 officers Appointment Terminated Secretary peter cleasby 1 Buy now
29 Dec 2007 accounts Annual Accounts 7 Buy now
25 Oct 2007 annual-return Return made up to 01/07/07; full list of members 2 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: jacksons (incorporating dyson blundel) chartered accountants 15-19 marsh parade newcastle under lyme staffordshire ST5 1BT 1 Buy now
11 Jun 2007 accounts Annual Accounts 1 Buy now
08 Jun 2007 accounts Accounting reference date shortened from 31/07/06 to 31/12/05 1 Buy now
12 Sep 2006 annual-return Return made up to 01/07/06; full list of members 6 Buy now
17 May 2006 annual-return Return made up to 01/07/05; full list of members; amend 6 Buy now
03 May 2006 accounts Annual Accounts 1 Buy now
12 Sep 2005 annual-return Return made up to 01/07/05; full list of members 6 Buy now
18 Aug 2005 address Registered office changed on 18/08/05 from: 40 holmebrook drive horwich bolton lancashire BL6 6RH 1 Buy now
06 Sep 2004 officers New director appointed 2 Buy now
20 Aug 2004 officers New secretary appointed 2 Buy now
20 Aug 2004 address Registered office changed on 20/08/04 from: 25 teak drive, kearsley bolton lancashire BL4 8RR 1 Buy now
02 Jul 2004 officers Secretary resigned 1 Buy now
02 Jul 2004 officers Director resigned 1 Buy now
01 Jul 2004 incorporation Incorporation Company 12 Buy now