- Company Overview for SOMERSET GARDEN MACHINERY LIMITED (04120511)
- Filing history for SOMERSET GARDEN MACHINERY LIMITED (04120511)
- People for SOMERSET GARDEN MACHINERY LIMITED (04120511)
- Charges for SOMERSET GARDEN MACHINERY LIMITED (04120511)
- More for SOMERSET GARDEN MACHINERY LIMITED (04120511)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2019 | DS01 | Application to strike the company off the register | |
09 Apr 2019 | AA | Micro company accounts made up to 31 January 2018 | |
09 Apr 2019 | AA | Micro company accounts made up to 31 January 2017 | |
09 Apr 2019 | AA | Micro company accounts made up to 31 January 2016 | |
09 Apr 2019 | AA | Accounts for a small company made up to 31 January 2015 | |
09 Apr 2019 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
09 Apr 2019 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
09 Apr 2019 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
09 Apr 2019 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2019-04-09
|
|
09 Apr 2019 | RT01 | Administrative restoration application | |
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2015 | AD01 | Registered office address changed from , West End Farm Chedzoy, Nr. Bridgwater, Somerset, TA7 8QS to The Willows South Road Lympsham Weston-Super-Mare Avon BS24 0DY on 7 August 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | TM02 | Termination of appointment of Janice Hancock as a secretary | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |