Advanced company searchLink opens in new window

SAMS HOLDINGS LIMITED

Company number 06820260

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2017 DS01 Application to strike the company off the register
24 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
21 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
22 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
25 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 Mar 2015 AD02 Register inspection address has been changed from St Thomas House 83 Wolverhampton Road Cannock Staffordshire WS11 1AR England to No 2 Kennel Cottage Hill Chorlton Newcastle Staffordshire ST5 5JF
10 Mar 2015 AD01 Registered office address changed from St Thomas House 83 Wolverhampton Road Cannock Staffordshire WS11 1AR to No 2 Kennel Cottage Hill Chorlton Newcastle Staffordshire ST5 5JF on 10 March 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
12 Mar 2014 AD01 Registered office address changed from 299 Longford Road Cannock Staffordshire WS11 1NE United Kingdom on 12 March 2014
12 Mar 2014 AD02 Register inspection address has been changed from C/O 299 Longford Road Cannock Staffordshire WS11 1NE England
16 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
13 Mar 2013 AD03 Register(s) moved to registered inspection location
13 Mar 2013 AD02 Register inspection address has been changed from Unit 3 Image Business Park, East Cannock Road Hednesford Cannock Staffordshire WS12 1LT England
17 Dec 2012 TM01 Termination of appointment of Vera Fairclough as a director
17 Dec 2012 AP01 Appointment of Mr Aaron Michael Fairclough as a director
20 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
12 Nov 2012 TM01 Termination of appointment of Peter Fairclough as a director
12 Nov 2012 AP01 Appointment of Vera Fairclough as a director
16 Aug 2012 TM01 Termination of appointment of Vera Fairclough as a director
16 Aug 2012 AP01 Appointment of Mr Peter Tom Fairclough as a director