Advanced company searchLink opens in new window

SOHAM CARPET AND SOFT FURNISHINGS LIMITED

Company number 08456001

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2021 DS01 Application to strike the company off the register
01 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 30 June 2020
18 Dec 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
18 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AP03 Appointment of Mr Matthew Barnes as a secretary on 8 April 2016
08 Apr 2016 TM02 Termination of appointment of Johnson & Co Accountants Ltd as a secretary on 8 April 2016
21 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
24 Jul 2013 AD01 Registered office address changed from 30a High Street Soham Ely Cambridgeshire CB7 5HE United Kingdom on 24 July 2013
21 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted