Advanced company searchLink opens in new window

SOFTWAREMAN LTD

Company number 05187800

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)
10 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2009 363a Return made up to 23/07/09; full list of members
30 Sep 2009 288c Director's Change of Particulars / dawn wright / 21/11/2008 / HouseName/Number was: witsend, now: tynewydd fields; Street was: wellington gardens, now: cilcennin; Post Town was: aberaeron, now: lampeter; Region was: dyfed, now: ceredigion; Post Code was: SA46 0BQ, now: SA48 8RP
19 Mar 2009 287 Registered office changed on 19/03/2009 from witsend wellington gardens aberaeron SA46 0BQ
13 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
23 Oct 2008 288a Director appointed dawn patricia wright
23 Oct 2008 288a Secretary appointed albert john benham
23 Oct 2008 288b Appointment Terminated Secretary paul whitmell
23 Oct 2008 288b Appointment Terminated Director deborah mead
23 Oct 2008 288b Appointment Terminated Director simon mead
23 Oct 2008 287 Registered office changed on 23/10/2008 from 82B high street sawston cambridge CB22 3HJ united kingdom
14 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Oct 2008 288b Appointment Terminated Director jason hine
05 Aug 2008 363a Return made up to 23/07/08; full list of members
04 Aug 2008 287 Registered office changed on 04/08/2008 from 82B high street sawston cambridgeshire CB2 4HJ
04 Aug 2008 288c Secretary's Change of Particulars / paul whitmell / 23/07/2008 / HouseName/Number was: , now: 24; Street was: 24 ashley way, now: ashley way; Post Code was: CB2 4DY, now: CB22 3DY; Country was: , now: united kingdom
23 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
18 Aug 2007 363s Return made up to 23/07/07; full list of members
24 Aug 2006 363s Return made up to 23/07/06; full list of members
09 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
17 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
01 Nov 2005 288a New director appointed