Advanced company searchLink opens in new window

SOMER CONTRACT SERVICES LIMITED

Company number 04806237

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2017 DS01 Application to strike the company off the register
28 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
16 Oct 2015 TM02 Termination of appointment of Alexandra Abigail Hill as a secretary on 10 October 2015
16 Oct 2015 AP03 Appointment of Miss Philippa Armstrong as a secretary on 10 October 2015
07 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
08 Jul 2015 CH01 Director's details changed for Mr Michael Anthony Grist on 7 July 2015
29 Jan 2015 TM02 Termination of appointment of Richard Hastings as a secretary on 26 January 2015
29 Jan 2015 AP03 Appointment of Ms Alexandra Abigail Hill as a secretary on 26 January 2015
29 Jan 2015 AP03 Appointment of Mr Victor Da Cunha as a secretary on 26 January 2015
17 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
15 Jul 2014 TM02 Termination of appointment of Philippa Armstrong as a secretary on 14 July 2014
15 Jul 2014 CH01 Director's details changed for Mr Michael Anthony Grist on 15 July 2014
15 Jul 2014 AP03 Appointment of Richard Hastings as a secretary on 14 July 2014
19 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
09 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
27 Sep 2011 AP01 Appointment of Victor Da Cunha as a director
20 Sep 2011 TM01 Termination of appointment of Robert Church as a director
28 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders