Advanced company searchLink opens in new window

SOIL SAMPLERS LIMITED

Company number 07284758

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 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2013 AR01 Annual return made up to 25 October 2012 with full list of shareholders
Statement of capital on 2013-02-21
  • GBP 2
21 Feb 2013 CH01 Director's details changed for Mr Grahame James Smith on 10 February 2012
21 Feb 2013 AD01 Registered office address changed from , 41 Manor Road, London Colney, St. Albans, Hertfordshire, AL2 1PP, United Kingdom on 21 February 2013
23 Oct 2012 TM01 Termination of appointment of Sean Michael Maguire as a director on 19 October 2012
12 Jul 2012 AD01 Registered office address changed from , 72 Leeming Road, Borehamwood, Hertfordshire, WD6 4DU, United Kingdom on 12 July 2012
03 May 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2012 AR01 Annual return made up to 25 October 2011 with full list of shareholders
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Mr Sean Michael Maguire on 25 October 2010
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 19 October 2010
  • GBP 1
11 Oct 2010 AP01 Appointment of Mr Sean Michael Maguire as a director
15 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)