Advanced company searchLink opens in new window

SARMIEKE LIMITED

Company number 03266485

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)
26 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2012 4.68 Liquidators' statement of receipts and payments to 15 March 2012
26 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jan 2012 4.68 Liquidators' statement of receipts and payments to 18 January 2012
27 Jan 2011 4.20 Statement of affairs with form 4.19
27 Jan 2011 600 Appointment of a voluntary liquidator
27 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-19
24 Jan 2011 AD01 Registered office address changed from Jardines Accountants Brookfield House 16 Brookfield Way Solihull West Midlands B92 7HA on 24 January 2011
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
Statement of capital on 2010-10-22
  • GBP 2
29 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 5
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Dec 2009 TM01 Termination of appointment of Steven Pickles as a director
22 Dec 2009 TM01 Termination of appointment of James Lee as a director
17 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Mr Russell Blinman on 1 October 2009
11 Nov 2009 CH01 Director's details changed for James Howgate Lee on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Steven Pickles on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Mrs Sarah Louise Blinman on 1 October 2009
11 Nov 2009 CH03 Secretary's details changed for Russell Blinman on 1 October 2009
27 Aug 2009 288a Director appointed james howgate lee
02 Apr 2009 AA Partial exemption accounts made up to 31 March 2008
21 Oct 2008 363a Return made up to 21/10/08; full list of members
21 Oct 2008 288c Director's Change of Particulars / sarah blinman / 21/10/2008 / Title was: , now: mrs; Middle Name/s was: , now: louise; Occupation was: secretary pa, now: company director
05 Apr 2008 AA Partial exemption accounts made up to 31 March 2007