Advanced company searchLink opens in new window

SINGERLUMBER LTD

Company number 12070413

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)
16 Oct 2023 AA Micro company accounts made up to 5 April 2023
26 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2023 CS01 Confirmation statement made on 31 May 2023 with updates
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 15 June 2023
05 Jan 2023 AA Micro company accounts made up to 5 April 2022
01 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2022 AD01 Registered office address changed from 214a Kettering Road Northampton NN1 4BN United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022
16 Dec 2021 AA Micro company accounts made up to 5 April 2021
10 Sep 2021 PSC07 Cessation of Kaitlan Williams as a person with significant control on 13 October 2019
10 Sep 2021 PSC01 Notification of Merelisa Beranda as a person with significant control on 13 October 2019
31 May 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 5 April 2020
04 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2020 CS01 Confirmation statement made on 25 June 2020 with updates
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2020 AA01 Current accounting period shortened from 30 June 2020 to 5 April 2020
19 Nov 2019 TM01 Termination of appointment of Kaitlan Williams as a director on 13 October 2019
18 Nov 2019 AP01 Appointment of Ms Merelisa Beranda as a director on 13 October 2019
30 Oct 2019 AD01 Registered office address changed from 21 Charter Road Axminster EX13 5FZ United Kingdom to 214a Kettering Road Northampton NN1 4BN on 30 October 2019
26 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted