Advanced company searchLink opens in new window

SEVEN MILE HOUSE LIMITED

Company number 01461910

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)
25 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2012 DS01 Application to strike the company off the register
26 Mar 2012 SH19 Statement of capital on 26 March 2012
  • GBP 1
21 Mar 2012 SH20 Statement by Directors
21 Mar 2012 CAP-SS Solvency Statement dated 14/03/12
21 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
27 Sep 2011 MA Memorandum and Articles of Association
27 Sep 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Oct 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
15 Mar 2010 TM01 Termination of appointment of Robert Downer as a director
15 Mar 2010 AP01 Appointment of The Hon Matthew White Ridley as a director
11 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Nov 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for William Mark Wood on 4 November 2009
04 Nov 2009 CH01 Director's details changed for Robert John Downer on 4 November 2009
22 Dec 2008 288a Secretary appointed william mark wood
22 Dec 2008 288b Appointment Terminated Director robert nixon
22 Dec 2008 288b Appointment Terminated Secretary kathleen nixon
22 Dec 2008 287 Registered office changed on 22/12/2008 from seven mile house seaton burn northumberland NE13 6BS
22 Dec 2008 225 Accounting reference date extended from 31/05/2009 to 30/09/2009