- Company Overview for SOMER RENTS LIMITED (06882880)
- Filing history for SOMER RENTS LIMITED (06882880)
- People for SOMER RENTS LIMITED (06882880)
- Insolvency for SOMER RENTS LIMITED (06882880)
- More for SOMER RENTS LIMITED (06882880)
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) |
---|---|---|---|
22 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Jul 2021 | CH01 | Director's details changed for Mr Mark Allan Cowlard on 14 June 2021 | |
14 Jun 2021 | PSC05 | Change of details for Arcadis International Holdings Limited as a person with significant control on 14 June 2021 | |
22 Apr 2021 | LIQ01 | Declaration of solvency | |
16 Apr 2021 | AD01 | Registered office address changed from Arcadis House, 34 York Way London N1 9AB England to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 16 April 2021 | |
07 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Jul 2020 | CH04 | Secretary's details changed for Ec Harris Holdings Limited on 18 September 2015 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
25 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
29 Mar 2018 | AP01 | Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018 | |
22 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
27 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
12 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jun 2016 | AD01 | Registered office address changed from Rowlandson House 289/293 Ballards Lane London N12 8NP to Arcadis House, 34 York Way London N1 9AB on 6 June 2016 | |
09 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | AD02 | Register inspection address has been changed from Echq 34 York Way London N1 9AB England to Arcadis House 34 York Way London N1 9AB |