Advanced company searchLink opens in new window

SAM ACCOUNTANCY SERVICES LIMITED

Company number 06614178

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)
19 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Nov 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
01 Sep 2014 AD01 Registered office address changed from Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN to 4 the Court Holywell Business Park Southam Warwickshire CV47 0FS on 1 September 2014
19 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 101
09 Jun 2014 AP01 Appointment of Mr Benjamin Robert Reynolds as a director
09 Jun 2014 AP01 Appointment of Mr Adrian Michael Francis Borg as a director
09 Jun 2014 AP01 Appointment of Mr Timothy James Forde as a director
25 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
20 Sep 2012 TM01 Termination of appointment of Matthew Bulyka as a director
31 Jul 2012 CH01 Director's details changed for Ms Sian Louise Bulyka on 13 July 2012
31 Jul 2012 CH01 Director's details changed for Matthew James Bulyka on 13 July 2012
11 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
11 Jun 2012 AD01 Registered office address changed from First Floor Offices Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN on 11 June 2012
08 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 101
08 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
10 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Ms Sian Louise Bulyka on 1 June 2010
10 Jun 2010 CH01 Director's details changed for Matthew James Bulyka on 1 June 2010
20 May 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Mar 2010 SH01 Statement of capital following an allotment of shares on 18 March 2010
  • GBP 100