Advanced company searchLink opens in new window

UK SAMEDAY LIMITED

Company number 03635028

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)
25 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2011 4.68 Liquidators' statement of receipts and payments to 27 June 2011
25 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
16 May 2011 4.68 Liquidators' statement of receipts and payments to 29 April 2011
13 May 2010 2.24B Administrator's progress report to 27 April 2010
30 Apr 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
03 Dec 2009 2.24B Administrator's progress report to 27 October 2009
28 Sep 2009 2.16B Statement of affairs with form 2.14B
23 Jun 2009 2.17B Statement of administrator's proposal
01 May 2009 2.12B Appointment of an administrator
01 May 2009 287 Registered office changed on 01/05/2009 from glendale park glendale avenue sandycroft deeside flintshire CH5 2QP
07 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Sep 2008 363a Return made up to 18/09/08; full list of members
18 Sep 2008 288b Appointment Terminated Secretary louise baker
02 Sep 2008 288b Appointment Terminated Secretary alastair saverimutto
02 Sep 2008 288a Secretary appointed louise elizabeth baker
13 Aug 2008 288a Secretary appointed alastair lionel saverimutto
08 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Sep 2007 363s Return made up to 18/09/07; full list of members
10 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
28 Nov 2006 363s Return made up to 18/09/06; full list of members
20 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
21 Oct 2005 363s Return made up to 18/09/05; full list of members
21 Oct 2005 363(288) Secretary's particulars changed;director's particulars changed
12 Jan 2005 287 Registered office changed on 12/01/05 from: unit 3 prince william avenue sandycroft deeside flintshire CH5 2QZ