Advanced company searchLink opens in new window

S D SAMUELS (CONTRACTS) LIMITED

Company number 07566644

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2016 DS01 Application to strike the company off the register
14 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 TM01 Termination of appointment of Mark Foxhall as a director on 30 April 2016
11 Apr 2016 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 11 April 2016
08 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 May 2015 CH01 Director's details changed for Mr Wayne Robert Mills on 19 May 2015
14 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
12 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
22 Sep 2011 CH01 Director's details changed for Mr Wayne Robert Mills on 30 August 2011
30 Mar 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
24 Mar 2011 SH01 Statement of capital following an allotment of shares on 16 March 2011
  • GBP 2
22 Mar 2011 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 March 2011
22 Mar 2011 AP01 Appointment of Mr Wayne Robert Mills as a director
22 Mar 2011 AP01 Appointment of Mr Mark Foxhall as a director
22 Mar 2011 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
22 Mar 2011 TM01 Termination of appointment of John Cowdry as a director