Advanced company searchLink opens in new window

SOMERSET PRODUCTIONS LIMITED

Company number 06164715

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)
29 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Apr 2017 600 Appointment of a voluntary liquidator
06 Apr 2017 4.40 Notice of ceasing to act as a voluntary liquidator
21 Jun 2016 4.68 Liquidators' statement of receipts and payments to 6 April 2016
06 May 2015 AD01 Registered office address changed from 12 South Brent Close, Brent Knoll, Highbridge Somerset TA9 4BS to 2Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 6 May 2015
26 Apr 2015 4.70 Declaration of solvency
26 Apr 2015 600 Appointment of a voluntary liquidator
26 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-07
06 May 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
19 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
22 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
26 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
30 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
30 Mar 2011 AD03 Register(s) moved to registered inspection location
30 Mar 2011 AD02 Register inspection address has been changed
23 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Martin Adrian Smith on 16 March 2010
26 Apr 2010 CH01 Director's details changed for Annette Marie Smith on 16 March 2010
13 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
18 Mar 2009 363a Return made up to 16/03/09; full list of members
04 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008