Advanced company searchLink opens in new window

SAMSON MAINTENANCE SERVICES LTD

Company number 07629003

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)
04 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jun 2015 4.68 Liquidators' statement of receipts and payments to 2 May 2015
17 Jul 2014 AD01 Registered office address changed from 1 Colton Square Leicester LE1 1QH to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 17 July 2014
02 Jul 2014 4.68 Liquidators' statement of receipts and payments to 2 May 2014
14 May 2013 4.20 Statement of affairs with form 4.19
14 May 2013 600 Appointment of a voluntary liquidator
14 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Apr 2013 AD01 Registered office address changed from the Workshop Halifax Road Thurgoland Sheffield S35 7AL United Kingdom on 22 April 2013
29 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
29 May 2012 TM01 Termination of appointment of Julian Baker as a director
19 Sep 2011 AP01 Appointment of Mr Simon Waller as a director
27 Jun 2011 TM02 Termination of appointment of Paul Wright as a secretary
23 Jun 2011 AP03 Appointment of Mr Paul Kenneth Wright as a secretary
10 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)