Advanced company searchLink opens in new window

SUMMERDECKS LIMITED

Company number 04983872

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)
15 May 2024 AD01 Registered office address changed from Unit J Creech Paper Mill Creech St. Michael Taunton Somerset TA3 5PX England to 2nd Floor, Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 15 May 2024
15 May 2024 LIQ01 Declaration of solvency
15 May 2024 600 Appointment of a voluntary liquidator
15 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-05-07
21 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Aug 2022 CH03 Secretary's details changed for Sheena Paterson on 23 August 2022
17 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
25 May 2021 AA Micro company accounts made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
15 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
16 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
16 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jan 2017 AP01 Appointment of Mrs Sheena Louise Paterson as a director on 17 January 2017
15 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
13 Dec 2016 AD01 Registered office address changed from 108 Lisieux Way Taunton Somerset TA1 2LF to Unit J Creech Paper Mill Creech St. Michael Taunton Somerset TA3 5PX on 13 December 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4