Advanced company searchLink opens in new window

SAMBOURNE KITCHENS LTD

Company number 06944130

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)
10 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2012 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2012 AD01 Registered office address changed from Trullwell Box Stroud Gloucestershire GL6 9HD on 5 March 2012
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2012 DS01 Application to strike the company off the register
08 Nov 2011 TM01 Termination of appointment of Glen Michael Robinson as a director on 31 October 2011
08 Nov 2011 TM02 Termination of appointment of Glen Michael Robinson as a secretary on 31 October 2011
14 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
Statement of capital on 2011-06-14
  • GBP 125
23 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 125
22 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
22 Jul 2010 CH03 Secretary's details changed for Mr Glen Michael Robinson on 1 January 2010
22 Jul 2010 CH01 Director's details changed for Mr Glen Michael Robinson on 1 January 2010
22 Jul 2010 AD01 Registered office address changed from Unit 2 19 Love Lane Cirencester Gloucestershire GL7 1YP on 22 July 2010
22 Jul 2010 CH01 Director's details changed for Mr Peter Duncan Sanderson on 1 January 2010
25 Jun 2009 NEWINC Incorporation