- Company Overview for SOURCERIES LTD (07648166)
- Filing history for SOURCERIES LTD (07648166)
- People for SOURCERIES LTD (07648166)
- More for SOURCERIES LTD (07648166)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2019 | DS01 | Application to strike the company off the register | |
20 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
02 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
07 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
07 Jun 2017 | AD01 | Registered office address changed from 2 the Green Newnham Gloucestershire GL14 1AF England to Gramarye Old Brewery Lane Rhymney Tredegar NP22 5HT on 7 June 2017 | |
01 Jun 2017 | AA | Micro company accounts made up to 31 May 2017 | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | CH01 | Director's details changed for Mrs Serenwyl Rhosier on 22 June 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from 4 the Green Newnham Gloucestershire GL14 1AF England to 2 the Green Newnham Gloucestershire GL14 1AF on 29 February 2016 | |
15 Jul 2015 | AD01 | Registered office address changed from C/O S Rhosier 26 Lon Y Hen Bracty Rhymney Gwent NP22 5HT United Kingdom to 4 the Green Newnham Gloucestershire GL14 1AF on 15 July 2015 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from C/O C/O 2 the Green Newnham Gloucestershire GL14 1AF to C/O S Rhosier 26 Lon Y Hen Bracty Rhymney Gwent NP22 5HT on 19 June 2015 | |
27 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Sep 2012 | AD01 | Registered office address changed from Elemblough Bailey Lane End Near Ross-on-Wye Herefordshire HR9 5TR on 30 September 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
14 Aug 2012 | CH01 | Director's details changed for Mrs Serenwyl Rhosier on 14 August 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 June 2012 |