Advanced company searchLink opens in new window

SOMERSET RACIAL EQUALITY COUNCIL LTD

Company number 05819457

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)
04 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Oct 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 22 October 2019
05 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 26 March 2019
24 May 2018 LIQ03 Liquidators' statement of receipts and payments to 26 March 2018
03 Jun 2017 4.68 Liquidators' statement of receipts and payments to 26 March 2017
24 May 2016 4.68 Liquidators' statement of receipts and payments to 26 March 2016
05 Jun 2015 4.68 Liquidators' statement of receipts and payments to 26 March 2015
29 May 2014 4.68 Liquidators' statement of receipts and payments to 26 March 2014
26 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Apr 2013 600 Appointment of a voluntary liquidator
12 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Apr 2013 4.20 Statement of affairs with form 4.19
12 Apr 2013 600 Appointment of a voluntary liquidator
27 Mar 2013 AD01 Registered office address changed from 2 Chartfield House Castle Street Taunton Somerset TA1 4AS on 27 March 2013
15 Feb 2013 AA Total exemption full accounts made up to 31 March 2012
30 Jan 2013 TM02 Termination of appointment of David Onamade as a secretary
30 May 2012 AR01 Annual return made up to 17 May 2012 no member list
30 May 2012 CH01 Director's details changed for Mrs Anthea Olwyn Elaine Fisher on 17 May 2012
29 May 2012 CH01 Director's details changed for Mr Kenneth Moss on 17 May 2012
29 May 2012 CH01 Director's details changed for Mr Leonard O'connor on 17 May 2012
29 May 2012 CH01 Director's details changed for Jonathan Frederic Gray on 17 May 2012
29 May 2012 CH01 Director's details changed for Mr Jamshid Ahmadi on 17 May 2012
14 Dec 2011 AA Full accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 17 May 2011 no member list