Advanced company searchLink opens in new window

NEAL BROS. (SOHAM) LIMITED

Company number 00802043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2018 DS01 Application to strike the company off the register
29 May 2018 AA Accounts for a dormant company made up to 31 August 2017
05 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
12 May 2017 AA Accounts for a dormant company made up to 31 August 2016
03 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
30 Mar 2016 AA Accounts for a dormant company made up to 31 August 2015
23 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
23 Mar 2016 AD01 Registered office address changed from Wheels House Turnpike Road Red Lodge Freckenham Bury St Edmunds Suffolk IP28 8LB to The Haulage Yard Newmarket Road Risby Bury St Edmunds Suffolk IP28 6RJ on 23 March 2016
30 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
25 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
12 May 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
03 Apr 2014 TM01 Termination of appointment of a director
02 Apr 2014 TM01 Termination of appointment of Lena Cooper as a director
02 Apr 2014 TM02 Termination of appointment of Lena Cooper as a secretary
02 Apr 2014 AP01 Appointment of Mr Gary Derek Cooper as a director
19 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
18 May 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
10 Apr 2012 AA Total exemption full accounts made up to 31 August 2011
15 Apr 2011 AA Total exemption full accounts made up to 31 August 2010
09 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
09 Aug 2010 TM01 Termination of appointment of Derek Cooper as a director