Advanced company searchLink opens in new window

SOUTH HAMS BUILDING COMPANY LIMITED

Company number 05227391

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-31
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-14
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
  • GBP 100
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