Advanced company searchLink opens in new window

SOMERGLADE LTD

Company number 06124427

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2011 DS01 Application to strike the company off the register
11 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-03-11
  • GBP 1
11 Mar 2011 CH04 Secretary's details changed for Crest Plus Services Ltd on 11 March 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Dawn Hancock on 10 March 2010
10 Mar 2010 CH04 Secretary's details changed for Crest Plus Services Ltd on 10 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Mar 2009 363a Return made up to 22/02/09; full list of members
24 Mar 2009 288c Secretary's Change of Particulars / crest plus services LTD / 20/03/2009 / HouseName/Number was: , now: clayton house; Street was: office village, now: sandpiper court; Post Code was: CH4 9QP, now: CH4 9QU; Country was: , now: united kingdom
28 Dec 2008 288a Director appointed dawn hancock
28 Dec 2008 288b Appointment Terminated Director rian hancock
11 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Nov 2008 287 Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
08 Apr 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
19 Mar 2008 363a Return made up to 22/02/08; full list of members
31 Jul 2007 MA Memorandum and Articles of Association
27 Jul 2007 CERTNM Company name changed crest psc 1825 LIMITED\certificate issued on 27/07/07
10 May 2007 288a New director appointed
10 May 2007 288b Director resigned
22 Feb 2007 NEWINC Incorporation