Advanced company searchLink opens in new window

SUMMERFIELD HOUSE DEVELOPMENTS LIMITED

Company number 05588644

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2012 DS01 Application to strike the company off the register
21 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
27 Apr 2012 AA01 Current accounting period extended from 31 October 2011 to 30 April 2012
01 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
Statement of capital on 2011-11-01
  • GBP 2
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Dec 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
20 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Andrew Bailey on 11 October 2009
20 Nov 2009 CH01 Director's details changed for Ruth Elizabeth Bailey on 11 October 2009
06 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Oct 2008 363a Return made up to 11/10/08; full list of members
01 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
12 Nov 2007 363a Return made up to 11/10/07; full list of members
12 Nov 2007 288c Secretary's particulars changed;director's particulars changed
12 Nov 2007 288c Director's particulars changed
16 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
09 Nov 2006 363s Return made up to 11/10/06; full list of members
09 Nov 2006 363(288) Secretary's particulars changed;director's particulars changed
13 Apr 2006 395 Particulars of mortgage/charge
21 Dec 2005 288a New director appointed
21 Dec 2005 288a New secretary appointed;new director appointed