Advanced company searchLink opens in new window

SEPTIC TANKS AND SOAKAWAYS LTD

Company number 07008242

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 TM02 Termination of appointment of Wincham Accountants Limited as a secretary on 4 January 2021
01 Apr 2021 AP04 Appointment of Wincham Accountancy Limited as a secretary on 4 January 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
28 Apr 2020 PSC01 Notification of Jason Robert Grant Restall as a person with significant control on 23 April 2020
28 Apr 2020 AP01 Appointment of Mr Jason Robert Grant Restall as a director on 23 April 2020
28 Apr 2020 PSC07 Cessation of Malcolm David Roach as a person with significant control on 23 April 2020
28 Apr 2020 TM01 Termination of appointment of Malcolm David Roach as a director on 23 April 2020
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 90,002
22 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-07
22 Apr 2020 PSC01 Notification of Malcolm David Roach as a person with significant control on 31 March 2020
22 Apr 2020 PSC07 Cessation of Sharon Margery Leslie Cooke as a person with significant control on 31 March 2020
08 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
24 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
20 Oct 2017 AA Total exemption full accounts made up to 30 September 2017
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
22 Aug 2017 PSC04 Change of details for Sharon Margery Leslie Cooke as a person with significant control on 22 August 2017
03 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Oct 2016 SH02 Statement of capital on 29 September 2016
  • GBP 2
23 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 30 September 2015