Advanced company searchLink opens in new window

SUMMERFIELD GARAGE LIMITED

Company number 04721960

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2009 AA01 Previous accounting period extended from 3 April 2009 to 30 September 2009
21 May 2009 AA Total exemption small company accounts made up to 3 April 2008
22 Apr 2009 287 Registered office changed on 22/04/2009 from melan bungalow & garage llanfihangel nant melan new radnor presteigne powys LD8 2TN
25 Apr 2008 363a Return made up to 03/04/08; full list of members
30 Nov 2007 363s Return made up to 03/04/07; full list of members
04 Oct 2007 AA Total exemption small company accounts made up to 3 April 2007
18 Apr 2007 AA Total exemption small company accounts made up to 3 April 2006
13 Apr 2006 AA Total exemption full accounts made up to 3 April 2005
13 Apr 2006 363s Return made up to 03/04/06; full list of members
24 Jan 2006 288a New director appointed
23 Nov 2005 288b Director resigned
29 Jul 2005 AA Total exemption full accounts made up to 3 April 2004
10 May 2005 363s Return made up to 03/04/05; full list of members
15 May 2004 225 Accounting reference date shortened from 30/04/04 to 03/04/04
07 May 2004 363s Return made up to 03/04/04; full list of members
03 Jan 2004 395 Particulars of mortgage/charge
08 Dec 2003 288a New director appointed
08 Dec 2003 288a New secretary appointed
10 Apr 2003 287 Registered office changed on 10/04/03 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
10 Apr 2003 88(2)R Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100
10 Apr 2003 288b Secretary resigned
10 Apr 2003 288b Director resigned
03 Apr 2003 NEWINC Incorporation