- Company Overview for SOUTH HAMS BUILDING COMPANY LIMITED (05227391)
- Filing history for SOUTH HAMS BUILDING COMPANY LIMITED (05227391)
- People for SOUTH HAMS BUILDING COMPANY LIMITED (05227391)
- Insolvency for SOUTH HAMS BUILDING COMPANY LIMITED (05227391)
- More for SOUTH HAMS BUILDING COMPANY LIMITED (05227391)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
10 Feb 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Feb 2020 | AD01 | Registered office address changed from The Island House, the Island Midsomer Norton Radstock Somerset BA3 2DZ to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 7 February 2020 | |
06 Feb 2020 | LIQ02 | Statement of affairs | |
06 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
07 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
29 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Mar 2016 | CH01 | Director's details changed for Sharon Rogers on 2 March 2016 | |
03 Mar 2016 | CH01 | Director's details changed for Boyd Allan Rogers on 2 March 2016 | |
03 Mar 2016 | CH03 | Secretary's details changed for Sharon Rogers on 2 March 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
21 Aug 2015 | CH01 | Director's details changed for Sharon Rogers on 21 August 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Boyd Allan Rogers on 21 August 2015 | |
21 Aug 2015 | CH03 | Secretary's details changed for Sharon Rogers on 21 August 2015 |