Having been setup in 2004, Sawdust 'n' Stitches Ltd are based in Penrith. We do not know the number of employees at the organisation. The current directors of Sawdust 'n' Stitches Ltd are listed as Hartley, James, Hartley, Sarah in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARTLEY, James | 23 February 2004 | - | 1 |
HARTLEY, Sarah | 23 February 2004 | 01 October 2009 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 15 September 2011 | |
DISS16(SOAS) - N/A | 30 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 08 December 2010 | |
DISS40 - Notice of striking-off action discontinued | 22 November 2010 | |
AR01 - Annual Return | 19 November 2010 | |
TM01 - Termination of appointment of director | 19 November 2010 | |
CH01 - Change of particulars for director | 19 November 2010 | |
DISS16(SOAS) - N/A | 08 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 April 2010 | |
AA - Annual Accounts | 15 May 2009 | |
AA - Annual Accounts | 15 May 2009 | |
363a - Annual Return | 15 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2009 | |
363a - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 02 July 2007 | |
363a - Annual Return | 13 March 2007 | |
395 - Particulars of a mortgage or charge | 03 March 2006 | |
395 - Particulars of a mortgage or charge | 11 February 2006 | |
AA - Annual Accounts | 23 December 2005 | |
363s - Annual Return | 03 May 2005 | |
395 - Particulars of a mortgage or charge | 20 May 2004 | |
395 - Particulars of a mortgage or charge | 19 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 08 March 2004 | |
288a - Notice of appointment of directors or secretaries | 08 March 2004 | |
288b - Notice of resignation of directors or secretaries | 08 March 2004 | |
288b - Notice of resignation of directors or secretaries | 08 March 2004 | |
NEWINC - New incorporation documents | 23 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 February 2006 | Outstanding |
N/A |
Debenture | 02 February 2006 | Outstanding |
N/A |
Debenture | 18 May 2004 | Outstanding |
N/A |
Legal charge | 14 May 2004 | Outstanding |
N/A |