Advanced company searchLink opens in new window

SAMEPARK LIMITED

Company number SC261295

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2017 DS01 Application to strike the company off the register
28 Dec 2016 CS01 Confirmation statement made on 24 December 2016 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
01 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
24 Dec 2015 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
04 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
24 Dec 2014 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
24 Dec 2013 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
28 Oct 2013 AA Total exemption small company accounts made up to 5 April 2013
27 Dec 2012 AR01 Annual return made up to 24 December 2012 with full list of shareholders
04 Nov 2012 AD01 Registered office address changed from 15 Freeland Avenue Broxburn West Lothian EH52 6EG Scotland on 4 November 2012
01 Oct 2012 AA Total exemption small company accounts made up to 5 April 2012
21 May 2012 AD01 Registered office address changed from 7 Glendevon Gardens Edinburgh EH12 5UR on 21 May 2012
28 Dec 2011 AR01 Annual return made up to 24 December 2011 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
09 Feb 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
08 Feb 2011 CH03 Secretary's details changed for Melanie Diane Low on 24 December 2010
24 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
29 Dec 2009 AR01 Annual return made up to 24 December 2009 with full list of shareholders
28 Dec 2009 CH01 Director's details changed for Simon Nicholas Low on 24 December 2009
24 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
13 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
24 Dec 2008 363a Return made up to 24/12/08; full list of members