Advanced company searchLink opens in new window

SOMERSET ENTERPRISES LTD

Company number 03754888

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)
02 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2010 TM01 Termination of appointment of James Davies as a director
10 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
Statement of capital on 2010-05-10
  • GBP 1
10 May 2010 TM02 Termination of appointment of Wrights Nominees Ltd as a secretary
18 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
25 Jan 2010 AP01 Appointment of Mr James Ian Davies as a director
02 Jun 2009 288b Appointment Terminated Director naturally floors sl
28 Apr 2009 363a Return made up to 20/04/09; full list of members
26 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
02 Jun 2008 363a Return made up to 20/04/08; full list of members
30 May 2008 288c Secretary's Change of Particulars / wrights nominees LTD / 01/04/2008 / HouseName/Number was: , now: grey gables; Street was: 69 high street, now: norton fitzwarren; Post Town was: westerham, now: taunton; Region was: kent, now: somerset; Post Code was: TN16 1RE, now: TA2 6QQ; Country was: , now: united kingdom
27 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
10 Aug 2007 287 Registered office changed on 10/08/07 from: 69 high street westerham kent TN16 1RE
06 Jul 2007 363a Return made up to 20/04/07; full list of members
19 Jun 2007 AA Total exemption small company accounts made up to 31 May 2006
12 Mar 2007 288a New director appointed
15 Feb 2007 AA Total exemption small company accounts made up to 31 May 2005
18 May 2006 363a Return made up to 20/04/06; full list of members
03 May 2006 288b Director resigned
06 Jun 2005 363s Return made up to 20/04/05; full list of members
06 Jun 2005 363(288) Secretary's particulars changed
06 Jun 2005 363(287) Registered office changed on 06/06/05
22 Feb 2005 AA Total exemption small company accounts made up to 30 April 2004
26 Jan 2005 287 Registered office changed on 26/01/05 from: 7 rectory lane brasted westerham kent TN16 1JA