- Company Overview for SOMERSET COMMUNITY HOUSING SOCIAL ENTERPRISES LIMITED (08252850)
- Filing history for SOMERSET COMMUNITY HOUSING SOCIAL ENTERPRISES LIMITED (08252850)
- People for SOMERSET COMMUNITY HOUSING SOCIAL ENTERPRISES LIMITED (08252850)
- Charges for SOMERSET COMMUNITY HOUSING SOCIAL ENTERPRISES LIMITED (08252850)
- Insolvency for SOMERSET COMMUNITY HOUSING SOCIAL ENTERPRISES LIMITED (08252850)
- More for SOMERSET COMMUNITY HOUSING SOCIAL ENTERPRISES LIMITED (08252850)
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) |
---|---|---|---|
18 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2021 | AM23 | Notice of move from Administration to Dissolution | |
15 Dec 2020 | AM10 | Administrator's progress report | |
22 Jun 2020 | AM10 | Administrator's progress report | |
21 May 2020 | AM19 | Notice of extension of period of Administration | |
21 May 2020 | AM11 | Notice of appointment of a replacement or additional administrator | |
21 May 2020 | AM16 | Notice of order removing administrator from office | |
29 Apr 2020 | AM16 | Notice of order removing administrator from office | |
29 Apr 2020 | AM11 | Notice of appointment of a replacement or additional administrator | |
17 Dec 2019 | AM10 | Administrator's progress report | |
24 Jun 2019 | AM10 | Administrator's progress report | |
05 Jan 2019 | AM10 | Administrator's progress report | |
13 Dec 2018 | AM19 | Notice of extension of period of Administration | |
08 Aug 2018 | AM06 | Notice of deemed approval of proposals | |
20 Jul 2018 | AM03 | Statement of administrator's proposal | |
07 Jun 2018 | AD01 | Registered office address changed from The Office Building Long Sutton House Shute Lane Long Sutton Somerset TA10 9LZ to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 7 June 2018 | |
04 Jun 2018 | AM01 | Appointment of an administrator | |
14 May 2018 | RP04PSC01 | Second filing for the notification of Anthony John Forester as a person with significant control | |
14 May 2018 | RP04PSC01 | Second filing for the notification of Nicholas Andrew Gould as a person with significant control | |
17 Apr 2018 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
17 Apr 2018 | PSC01 |
Notification of Anthony John Forster as a person with significant control on 13 April 2018
|
|
17 Apr 2018 | PSC01 |
Notification of Nicholas Andrew Gould as a person with significant control on 13 April 2018
|
|
17 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 April 2018 | |
16 Jan 2018 | MR01 | Registration of charge 082528500020, created on 11 January 2018 | |
24 Oct 2017 | TM01 | Termination of appointment of Anthony John Forster as a director on 1 January 2017 |