- Company Overview for SUMMERGROVE SERVICES LTD. (08779430)
- Filing history for SUMMERGROVE SERVICES LTD. (08779430)
- People for SUMMERGROVE SERVICES LTD. (08779430)
- More for SUMMERGROVE SERVICES LTD. (08779430)
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
|
|
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
|
|
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
|
|
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
|