SEPTIC TANKS AND SOAKAWAYS LTD

07008242
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE CONGLETON CHESHIRE CW12 4TR

Documents

Documents
Date Category Description Pages
30 Nov 2021 gazette Gazette Dissolved Compulsory 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
01 Apr 2021 officers Termination of appointment of secretary (Wincham Accountants Limited) 1 Buy now
01 Apr 2021 officers Appointment of corporate secretary (Wincham Accountancy Limited) 2 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Apr 2020 officers Appointment of director (Mr Jason Robert Grant Restall) 2 Buy now
28 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Apr 2020 officers Termination of appointment of director (Malcolm David Roach) 1 Buy now
28 Apr 2020 capital Return of Allotment of shares 3 Buy now
22 Apr 2020 resolution Resolution 3 Buy now
22 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Apr 2020 accounts Annual Accounts 6 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 6 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 accounts Annual Accounts 8 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Feb 2017 accounts Annual Accounts 5 Buy now
29 Oct 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 May 2016 accounts Annual Accounts 5 Buy now
01 Oct 2015 annual-return Annual Return 4 Buy now
02 Jun 2015 accounts Annual Accounts 5 Buy now
16 Oct 2014 officers Termination of appointment of director (Betty Rennie) 1 Buy now
16 Oct 2014 officers Appointment of director (Mr Malcolm David Roach) 2 Buy now
11 Sep 2014 annual-return Annual Return 4 Buy now
10 Sep 2014 officers Appointment of corporate secretary (Wincham Accountants Limited) 2 Buy now
17 Jun 2014 accounts Annual Accounts 5 Buy now
03 Sep 2013 annual-return Annual Return 4 Buy now
25 Jun 2013 accounts Annual Accounts 3 Buy now
06 Sep 2012 annual-return Annual Return 4 Buy now
06 Sep 2012 officers Termination of appointment of secretary (Companies 4 U Secretaries Limited) 1 Buy now
28 Jun 2012 accounts Annual Accounts 4 Buy now
05 Sep 2011 annual-return Annual Return 4 Buy now
27 May 2011 accounts Annual Accounts 4 Buy now
06 Sep 2010 annual-return Annual Return 4 Buy now
06 Sep 2010 officers Change of particulars for corporate secretary (Companies 4 U Secretaries Limited) 2 Buy now
04 Feb 2010 capital Return of Allotment of shares 3 Buy now
26 Jan 2010 officers Appointment of director (Betty Rennie) 2 Buy now
26 Jan 2010 officers Termination of appointment of director (Malcolm Roach) 1 Buy now
03 Sep 2009 incorporation Incorporation Company 18 Buy now