Advanced company searchLink opens in new window

THE SWEET SPOT (YEOVIL) LIMITED

Company number 05941296

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2011 DS01 Application to strike the company off the register
22 Mar 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Mar 2011 AA01 Previous accounting period extended from 30 September 2010 to 28 February 2011
29 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
Statement of capital on 2010-09-29
  • GBP 2
28 Sep 2010 CH03 Secretary's details changed for Lee Matthew Anderson on 28 September 2010
03 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Sep 2009 363a Return made up to 16/09/09; full list of members
16 Sep 2009 288c Secretary's Change of Particulars / lee anderson / 17/04/2009 / HouseName/Number was: , now: orchard end; Street was: 16 lightgate lane, now: meadow view; Area was: , now: cattistock; Post Town was: south petherton, now: dorchester; Region was: somerset, now: dorset; Post Code was: TA13 5AU, now: DT2 0JF
11 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
18 Sep 2008 363a Return made up to 18/09/08; full list of members
18 Sep 2008 288c Director's Change of Particulars / steven lunn / 19/03/2008 / HouseName/Number was: , now: 48; Street was: somerholme, now: summerleaze crescent; Area was: furnham road, now: ; Post Town was: chard, now: taunton; Post Code was: TA20 1AX, now: TA2 8QE
08 May 2008 AA Total exemption full accounts made up to 30 September 2007
03 Oct 2007 363s Return made up to 20/09/07; full list of members
21 Mar 2007 288a New secretary appointed
21 Mar 2007 288b Secretary resigned
21 Mar 2007 288b Director resigned
20 Sep 2006 NEWINC Incorporation