- Company Overview for SOMERLEY CONSTRUCTION LTD (10658761)
- Filing history for SOMERLEY CONSTRUCTION LTD (10658761)
- People for SOMERLEY CONSTRUCTION LTD (10658761)
- More for SOMERLEY CONSTRUCTION LTD (10658761)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2020 | DS01 | Application to strike the company off the register | |
08 Apr 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
07 Apr 2020 | AD01 | Registered office address changed from Glen Iris Bell Lane Birdham Chichester PO20 7HX England to 32 Malthouse Cottages Rookwood Road West Wittering Chichester PO20 8QJ on 7 April 2020 | |
15 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mrs Annabelle Crossan on 1 October 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from Butterlees Farm Pagham Road Lagness Chichester PO20 1LL England to Glen Iris Bell Lane Birdham Chichester PO20 7HX on 9 October 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
08 Mar 2018 | AD01 | Registered office address changed from 23 the Hornet Chichester PO19 7JL United Kingdom to Butterlees Farm Pagham Road Lagness Chichester PO20 1LL on 8 March 2018 | |
08 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-08
|