- Company Overview for SOVEREIGN SOFT SERVICES LIMITED (04118859)
- Filing history for SOVEREIGN SOFT SERVICES LIMITED (04118859)
- People for SOVEREIGN SOFT SERVICES LIMITED (04118859)
- Charges for SOVEREIGN SOFT SERVICES LIMITED (04118859)
- More for SOVEREIGN SOFT SERVICES LIMITED (04118859)
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
|
|
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
|
|
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 |