Advanced company searchLink opens in new window

SOMERFORD BROOKE PRODUCTIONS LIMITED

Company number 01626753

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2017 DS01 Application to strike the company off the register
03 Oct 2017 TM02 Termination of appointment of Tracey Jane Spevack as a secretary on 29 September 2017
07 Dec 2016 AP03 Appointment of Tracey Jane Spevack as a secretary on 15 November 2016
07 Dec 2016 TM02 Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016
22 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
10 Oct 2016 TM02 Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016
06 Oct 2016 AP03 Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016
04 Oct 2016 AP03 Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016
23 Jun 2016 TM02 Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016
27 May 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
09 Oct 2015 AP01 Appointment of Mr David William Oldfield as a director on 10 September 2015
09 Oct 2015 TM01 Termination of appointment of Beatrice Roshnie Veerasingham as a director on 10 September 2015
06 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
22 Oct 2014 TM01 Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
15 Aug 2013 AP01 Appointment of Ms Beatrice Roshnie Veerasingham as a director
07 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Aug 2013 AP01 Appointment of Gillian Ethel Ahluwalia as a director
06 Aug 2013 TM01 Termination of appointment of John Gearing as a director
12 Feb 2013 TM01 Termination of appointment of David Oldfield as a director