Advanced company searchLink opens in new window

ST PETER'S AND ST PAUL'S MANAGEMENT (SHEPTON MALLET) LIMITED

Company number 06227237

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2011 DS01 Application to strike the company off the register
12 Jan 2011 AA Total exemption full accounts made up to 31 August 2010
24 May 2010 AR01 Annual return made up to 25 April 2010 no member list
17 Apr 2010 AP01 Appointment of Mr Ben Scott as a director
16 Apr 2010 AD01 Registered office address changed from 8 Badcox Frome Somerset BA11 3BQ on 16 April 2010
12 Apr 2010 TM01 Termination of appointment of Simon Heal as a director
04 Jan 2010 AA Total exemption full accounts made up to 31 August 2009
22 Dec 2009 AA01 Previous accounting period extended from 30 April 2009 to 31 August 2009
02 Oct 2009 287 Registered office changed on 02/10/2009 from 141 englishcombe lane southdown bath BA2 2EL
01 Jun 2009 363a Annual return made up to 25/04/09
02 Apr 2009 287 Registered office changed on 02/04/2009 from fraser house peter street shepton mallet somerset BA4 5BL united kingdom
24 Mar 2009 288b Appointment Terminated Secretary stuart fraser
02 Feb 2009 288c Director's Change of Particulars / simon heal / 01/01/2008 / HouseName/Number was: , now: the bungalow; Street was: 2 westfield cottages, now: springers hill; Post Town was: evercreech, now: coleford; Post Code was: BA4 6DP, now: BA3 5LN
22 Dec 2008 AA Total exemption full accounts made up to 30 April 2008
09 May 2008 288c Director's Change of Particulars / simon heal / 06/05/2008 / Date of Birth was: 25-Apr-2007, now: 22-Jun-1961
06 May 2008 363a Annual return made up to 25/04/08
06 May 2008 287 Registered office changed on 06/05/2008 from 16 coombend radstock BA3 3AJ
06 May 2008 288b Appointment Terminated Secretary jillian lindquist
01 May 2008 288a Secretary appointed stuart fraser
03 Aug 2007 288c Director's particulars changed
22 May 2007 CERTNM Company name changed st peter's and st paul's managem ent (shepton mallett) LIMITED\certificate issued on 22/05/07
25 Apr 2007 NEWINC Incorporation