- Company Overview for SOMEWEEKS LTD (05593152)
- Filing history for SOMEWEEKS LTD (05593152)
- People for SOMEWEEKS LTD (05593152)
- Charges for SOMEWEEKS LTD (05593152)
- More for SOMEWEEKS LTD (05593152)
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) |
---|---|---|---|
06 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2011 | DS01 | Application to strike the company off the register | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Nov 2010 | AR01 |
Annual return made up to 14 October 2010 with full list of shareholders
Statement of capital on 2010-11-10
|
|
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Sep 2010 | AD01 | Registered office address changed from 48 Stramongate Kendal Cumbria LA9 4BD on 30 September 2010 | |
23 Dec 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Samuel Alan Miles Rayner on 14 October 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Roger Henry Mason on 14 October 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Mr Adrian Christopher Moeckell on 14 October 2009 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Apr 2009 | CERTNM | Company name changed greenlands farm LTD\certificate issued on 07/04/09 | |
11 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Dec 2008 | AA | Accounts made up to 31 December 2007 | |
30 Oct 2008 | 363a | Return made up to 14/10/08; full list of members | |
16 Jul 2008 | 123 | Nc inc already adjusted 08/07/08 | |
15 Jul 2008 | 88(2) | Ad 08/07/08 gbp si 200@1=200 gbp ic 100/300 | |
15 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2008 | 288a | Director appointed adrian christopher moeckell | |
14 Jul 2008 | 288a | Director appointed samuel alan miles rayner | |
02 Jul 2008 | 287 | Registered office changed on 02/07/2008 from dalton house 9 dalton square lancaster LA1 1WD | |
02 Jul 2008 | 288b | Appointment Terminated Secretary charles mason | |
16 Jan 2008 | 363a | Return made up to 14/10/07; full list of members | |
19 Jun 2007 | AA | Accounts made up to 31 December 2006 |