THE SOURCING NETWORK LTD
Status | LIQUIDATION |
Company No. | 08753138 |
Category | Private Limited Company |
Incorporated | 29 Oct 2013 |
Age | 10 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THE SOURCING NETWORK LTD is an liquidation private limited company with number 08753138. It was incorporated 10 years, 7 months, 1 day ago, on 29 October 2013. The company address is MARSHALL PETERS MARSHALL PETERS, Preston, PR7 5PA.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 May 2024
Action Date: 22 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2023
Action Date: 22 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-22
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Address
Type: AD01
Old address: 4th Floor 86-90 Paul Street London EC2A 4NE
New address: Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA
Change date: 2022-04-06
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 06 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Resolution
Date: 08 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 19 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Change person director company with change date
Date: 04 Jul 2014
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-04
Officer name: Mrs Katherine Silltow
Documents
Change registered office address company with date old address
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Address
Type: AD01
Old address: 86-90 4Th Floor 86-90 Paul Street London EC2A 4NE England
Change date: 2014-06-23
Documents
Change registered office address company with date old address
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Address
Type: AD01
Old address: 4 Allen Way Springfield Chelmsford CM2 6GF United Kingdom
Change date: 2014-06-20
Documents
Certificate change of name company
Date: 23 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jp & ks LIMITED\certificate issued on 23/05/14
Documents
Change person director company with change date
Date: 21 Nov 2013
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katherine Penn
Change date: 2013-11-20
Documents
Some Companies
UNIT 42 BATES INDUSTRIAL ESTATE, CHURCH ROAD,ROMFORD,RM3 0HU
Number: | 07126935 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KEMBLE PARADE,POTTERS BAR,EN6 5AP
Number: | 09520394 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION,MANCHESTER,M2 6LW
Number: | 10438446 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WHITE OAK SQUARE,SWANLEY,BR8 7AG
Number: | 08617823 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 HIGH STREET,BECKENHAM,BR3 1DZ
Number: | 11434105 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE KNOT,DARLASTON,WS10 8TE
Number: | 09132707 |
Status: | ACTIVE |
Category: | Private Limited Company |