Advanced company searchLink opens in new window

SOMMER UK LIMITED

Company number 06771530

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)
09 May 2018 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2017 AD01 Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 January 2017
06 Jan 2017 600 Appointment of a voluntary liquidator
06 Jan 2017 4.70 Declaration of solvency
06 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21
18 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jun 2016 AD01 Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 14 June 2016
05 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,000
24 Apr 2015 AA Full accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 25,000
01 Sep 2014 AA Accounts for a small company made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 25,000
30 Aug 2013 MISC Section 519
16 Apr 2013 AA Accounts for a small company made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
29 Mar 2012 AA Accounts for a small company made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
01 Sep 2011 AP01 Appointment of Oliver Horst Sommer as a director
01 Sep 2011 TM01 Termination of appointment of Ralph Junker as a director
20 Jul 2011 AA Accounts for a small company made up to 31 December 2010
07 Mar 2011 AP03 Appointment of Conni Rene Buchmann as a secretary
02 Mar 2011 TM01 Termination of appointment of Gunter Rueb as a director
04 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
15 Sep 2010 AA Accounts for a small company made up to 31 December 2009