Advanced company searchLink opens in new window

SUMMERBERRY MANAGEMENT LIMITED

Company number 08056708

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)
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
13 Oct 2020 AA Micro company accounts made up to 24 June 2019
27 Jul 2020 AP01 Appointment of Mr Charles Alexander Clunie Cunningham as a director on 24 July 2020
27 Jul 2020 TM01 Termination of appointment of Phillip Wright as a director on 24 July 2020
13 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2019 AA Micro company accounts made up to 24 June 2018
26 Jun 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
11 May 2018 AA Micro company accounts made up to 24 June 2017
04 May 2018 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to 7 Empress Street Manchester M16 9EN on 4 May 2018
30 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 24 June 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Jul 2016 AA Total exemption small company accounts made up to 31 May 2014
27 Jul 2016 AA01 Previous accounting period extended from 31 May 2016 to 24 June 2016
22 Jun 2016 AR01 Annual return made up to 3 May 2016 no member list
21 Apr 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 21 April 2016
24 Mar 2016 AD01 Registered office address changed from 7 7 Empress Street Old Trafford Manchester M16 9EN to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 24 March 2016
23 Mar 2016 CERTNM Company name changed fsl management colonnade LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
19 Feb 2016 TM01 Termination of appointment of Paul Statham-Walker as a director on 11 June 2015
19 Feb 2016 AP01 Appointment of Mr Philip Wright as a director on 11 June 2015
25 Jun 2015 AR01 Annual return made up to 3 May 2015 no member list