Advanced company searchLink opens in new window

STEVE SOPER OF LINCOLN LIMITED

Company number 03691507

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 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2016 DS01 Application to strike the company off the register
07 Dec 2016 MR04 Satisfaction of charge 1 in full
09 Nov 2016 SH20 Statement by Directors
09 Nov 2016 SH19 Statement of capital on 9 November 2016
  • GBP 1
09 Nov 2016 CAP-SS Solvency Statement dated 19/10/16
09 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ New share structure 19/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
26 Oct 2016 MR04 Satisfaction of charge 2 in full
26 Oct 2016 MR04 Satisfaction of charge 3 in full
10 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
10 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
12 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
12 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
21 Jul 2016 CH03 Secretary's details changed for Jayne Alison Pettit on 18 July 2016
21 Jul 2016 CH01 Director's details changed for Mr Andrew Lawrence Tullie on 18 July 2016
21 Jul 2016 AD01 Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016
21 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
21 Jan 2016 CH03 Secretary's details changed for Jayne Alison Pettit on 4 January 2016
06 Oct 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
01 Oct 2015 AA Accounts for a small company made up to 28 February 2015
10 Mar 2015 AA01 Previous accounting period extended from 31 December 2014 to 28 February 2015
26 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
12 Jan 2015 CH01 Director's details changed for Mr Andrew Lawrence Tullie on 8 January 2015