Advanced company searchLink opens in new window

SOVEREIGN SOFT SERVICES LIMITED

Company number 04118859

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 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
06 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Jan 2014 AP01 Appointment of Mr John King as a director
22 Jan 2014 TM01 Termination of appointment of David Seaton as a director
10 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
08 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Jun 2013 AP01 Appointment of Mr Raymond Christopher Foran as a director
06 Jun 2013 AP03 Appointment of Mr Mark Richard Daniel as a secretary
06 Jun 2013 TM02 Termination of appointment of Nigel Barker as a secretary
05 Jun 2013 TM01 Termination of appointment of Andrew Vaughan as a director
06 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
30 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
05 Dec 2011 TM01 Termination of appointment of Raymond Foran as a director
05 Dec 2011 AP01 Appointment of Mr Andrew David Vaughan as a director
23 Nov 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
13 Dec 2010 CH03 Secretary's details changed for Nigel Barker on 1 December 2010
28 Jul 2010 AP03 Appointment of Nigel Barker as a secretary
26 Jul 2010 TM02 Termination of appointment of David Lawrence as a secretary
20 Jul 2010 AD01 Registered office address changed from Resourcesuite a11 Eagley Housedeakins Business Park Blackburn Roadd Egerton Bolton BL7 9RP on 20 July 2010
25 Mar 2010 AA Accounts for a dormant company made up to 31 March 2009