Advanced company searchLink opens in new window

SOMERSET PROPERTY LETTINGS LIMITED

Company number 05997948

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)
20 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
25 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
12 Jun 2012 TM01 Termination of appointment of Shaun Paul Miles as a director on 31 March 2012
12 Jun 2012 AP01 Appointment of Mr Michael Rodney Grimsted as a director on 31 March 2012
12 Jun 2012 AD01 Registered office address changed from 42 Parkway Midsomer Norton Radstock BA3 2HE England on 12 June 2012
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
05 Jul 2011 AP01 Appointment of Mr Shaun Paul Miles as a director
05 Jul 2011 TM01 Termination of appointment of Michael Grimsted as a director
16 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
15 Jun 2011 AP01 Appointment of Mr Michael Rodney Grimsted as a director
15 Jun 2011 AD01 Registered office address changed from York House Coldharbour Business Park Sherborne Dorset DT9 4JW on 15 June 2011
15 Jun 2011 TM01 Termination of appointment of Rachel Badrick as a director
15 Jun 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 March 2011
15 Jun 2011 TM02 Termination of appointment of Sean Badrick as a secretary
16 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
10 Feb 2010 AA Accounts made up to 31 October 2009
08 Feb 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Rachel Louise Badrick on 1 November 2009
26 Aug 2009 AA Accounts made up to 31 October 2008
24 Jun 2009 287 Registered office changed on 24/06/2009 from the old mill, park road shepton mallet somerset BA4 5BS