- Company Overview for SAMUELS BUILDERS LIMITED (07237001)
- Filing history for SAMUELS BUILDERS LIMITED (07237001)
- People for SAMUELS BUILDERS LIMITED (07237001)
- More for SAMUELS BUILDERS LIMITED (07237001)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2022 | DS01 | Application to strike the company off the register | |
19 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
15 Mar 2018 | CH01 | Director's details changed for Miss Katie Louise Davis on 11 April 2017 | |
14 Mar 2018 | PSC04 | Change of details for Miss Katie Louise Davis as a person with significant control on 11 April 2017 | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
17 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from Connaught House 11 Oak Street Fakenham Norfolk NR21 9DX to 10 Oak Street Fakenham Norfolk NR21 9DY on 14 July 2014 | |
15 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
26 Nov 2012 | AA | Accounts for a dormant company made up to 30 April 2012 |