- Company Overview for SOMERSET SOURCE AND SUPPLY SOLUTIONS LIMITED (06455620)
- Filing history for SOMERSET SOURCE AND SUPPLY SOLUTIONS LIMITED (06455620)
- People for SOMERSET SOURCE AND SUPPLY SOLUTIONS LIMITED (06455620)
- Registers for SOMERSET SOURCE AND SUPPLY SOLUTIONS LIMITED (06455620)
- More for SOMERSET SOURCE AND SUPPLY SOLUTIONS LIMITED (06455620)
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) |
---|---|---|---|
14 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2024 | DS01 | Application to strike the company off the register | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
21 Dec 2023 | PSC01 | Notification of John Mark Wootton as a person with significant control on 22 September 2022 | |
21 Dec 2023 | PSC07 | Cessation of Janet Mary Pearce as a person with significant control on 22 September 2022 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
03 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
07 Dec 2022 | CH01 | Director's details changed for Mr John Mark Wootton on 22 September 2022 | |
07 Dec 2022 | AP01 | Appointment of Mr John Mark Wootton as a director on 22 September 2022 | |
07 Dec 2022 | TM01 | Termination of appointment of Janet Mary Pearce as a director on 22 September 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Oct 2020 | AD02 | Register inspection address has been changed from 26 Birmingham Road Walsall West Midlands WS1 2LZ England to Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT | |
28 Oct 2020 | CH04 | Secretary's details changed for Six Ways Secretaries Limited on 28 October 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from 26 Birmingham Road Walsall West Midlands WS1 2LZ to Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT on 28 October 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2018 | CONNOT | Change of name notice |