Advanced company searchLink opens in new window

SAMSON COMMUNICATIONS LIMITED

Company number 04813170

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)
01 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
16 Apr 2013 4.68 Liquidators' statement of receipts and payments to 23 March 2013
14 Nov 2012 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
07 Nov 2012 600 Appointment of a voluntary liquidator
07 Nov 2012 4.40 Notice of ceasing to act as a voluntary liquidator
26 Oct 2012 4.68 Liquidators' statement of receipts and payments to 23 September 2012
19 Apr 2012 4.68 Liquidators' statement of receipts and payments to 23 March 2012
07 Oct 2011 4.68 Liquidators' statement of receipts and payments to 23 September 2011
12 Apr 2011 4.68 Liquidators' statement of receipts and payments to 23 March 2011
12 Oct 2010 4.68 Liquidators' statement of receipts and payments to 23 September 2010
27 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-24
05 Oct 2009 600 Appointment of a voluntary liquidator
05 Oct 2009 4.20 Statement of affairs with form 4.19
18 Sep 2009 287 Registered office changed on 18/09/2009 from 19 victoria street burnham on sea somerset TA8 1AL
05 Jun 2009 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
27 May 2009 287 Registered office changed on 27/05/2009 from 55 mountway road bishops hull taunton somerset TA1 5DS
27 May 2009 288b Appointment Terminated Secretary ronald hicks
27 May 2009 288a Secretary appointed nigel alan kemp
22 May 2009 AA Total exemption small company accounts made up to 30 September 2008
22 May 2009 AA Total exemption small company accounts made up to 30 September 2007
24 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2008 288b Appointment Terminated Director michele sul
15 Sep 2008 363a Return made up to 27/06/08; full list of members
12 Sep 2008 287 Registered office changed on 12/09/2008 from 55 mountway road bishop's hull taunton somerset TA1 5DS