Advanced company searchLink opens in new window

SOURCERIES LTD

Company number 07648166

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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