Advanced company searchLink opens in new window

SUMMIT INSPECTIONS LTD.

Company number 04378143

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2019 DS01 Application to strike the company off the register
02 Jul 2018 AA Micro company accounts made up to 28 February 2018
25 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
22 Jun 2018 TM01 Termination of appointment of Kenneth Alexander Stewart as a director on 26 March 2018
22 Jun 2018 TM02 Termination of appointment of Carol Anne Shirley as a secretary on 1 May 2018
31 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
12 Apr 2017 AA Micro company accounts made up to 28 February 2017
26 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
20 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
26 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
08 May 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
27 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
27 May 2014 CH01 Director's details changed for Mr Paul William Marsh on 27 May 2014
07 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
21 May 2013 AD01 Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD United Kingdom on 21 May 2013
02 Jul 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
11 Apr 2012 AA Total exemption small company accounts made up to 28 February 2012
02 Apr 2012 AD01 Registered office address changed from Suite 5B Dovecote Court Stanley Grange Ormskirk Road Knowsley Prescot Merseyside L34 4AR England on 2 April 2012
18 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
25 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010