Advanced company searchLink opens in new window

SUMMERGROVE SERVICES LTD.

Company number 08779430

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2022 DS01 Application to strike the company off the register
10 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
05 May 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with no updates
18 Feb 2020 AA Accounts for a dormant company made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
03 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018
06 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with updates
13 Mar 2018 AA Accounts for a dormant company made up to 30 November 2017
01 Dec 2017 AD01 Registered office address changed from Energus Academy Blackwood Road Lillyhall Workington Cumbria CA14 4JW to Summergrove Halls Hensingham Whitehaven CA28 8XZ on 1 December 2017
30 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
10 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
12 Sep 2017 TM01 Termination of appointment of Michael Jarvis Smith as a director on 12 September 2017
12 Sep 2017 PSC07 Cessation of Michael Jarvis Smith as a person with significant control on 12 September 2017
05 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
21 Apr 2016 AA Accounts for a dormant company made up to 30 November 2015
26 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
26 Feb 2015 AA Accounts for a dormant company made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
24 Nov 2014 CH01 Director's details changed for Mr Robert Barkley Rimmer on 1 August 2014
18 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)