Advanced company searchLink opens in new window

SAM LIMITED

Company number 04193863

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)
21 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jun 2015 4.68 Liquidators' statement of receipts and payments to 7 May 2015
23 Jun 2015 4.68 Liquidators' statement of receipts and payments to 7 May 2014
24 May 2013 AD01 Registered office address changed from Media House 21 Kingsway Bedford MK42 9BJ on 24 May 2013
23 May 2013 4.20 Statement of affairs with form 4.19
23 May 2013 600 Appointment of a voluntary liquidator
23 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Mar 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
01 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Steven Antony Elliott on 1 September 2011
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
17 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
20 Apr 2011 TM02 Termination of appointment of Amanda Elliott as a secretary
19 Apr 2011 TM01 Termination of appointment of Amanda Elliott as a director
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
15 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
25 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
03 Nov 2009 CH01 Director's details changed for Steven Antony Elliott on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Amanda Jane Elliott on 1 October 2009
03 Nov 2009 CH03 Secretary's details changed for Amanda Jane Elliott on 1 October 2009
01 May 2009 AA Total exemption small company accounts made up to 30 June 2008