Advanced company searchLink opens in new window

SOMER RENTS LIMITED

Company number 06882880

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)
22 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jul 2021 CH01 Director's details changed for Mr Mark Allan Cowlard on 14 June 2021
14 Jun 2021 PSC05 Change of details for Arcadis International Holdings Limited as a person with significant control on 14 June 2021
22 Apr 2021 LIQ01 Declaration of solvency
16 Apr 2021 AD01 Registered office address changed from Arcadis House, 34 York Way London N1 9AB England to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 16 April 2021
07 Apr 2021 600 Appointment of a voluntary liquidator
07 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-29
15 Jul 2020 AA Full accounts made up to 31 December 2019
03 Jul 2020 CH04 Secretary's details changed for Ec Harris Holdings Limited on 18 September 2015
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
25 Jul 2019 AA Full accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
29 Mar 2018 AP01 Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018
21 Mar 2018 TM01 Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018
22 Aug 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
12 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
06 Sep 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AD01 Registered office address changed from Rowlandson House 289/293 Ballards Lane London N12 8NP to Arcadis House, 34 York Way London N1 9AB on 6 June 2016
09 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
09 May 2016 AD02 Register inspection address has been changed from Echq 34 York Way London N1 9AB England to Arcadis House 34 York Way London N1 9AB