Advanced company searchLink opens in new window

SOMERSET PRINT COMPANY LTD

Company number 11465785

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2021 DS01 Application to strike the company off the register
22 Sep 2021 AA Micro company accounts made up to 31 July 2021
04 Jan 2021 AA Micro company accounts made up to 31 July 2020
23 Nov 2020 AD01 Registered office address changed from 11 Keats Close Exmouth Devon EX8 5SR to 9 9 Engineers Way Exmouth Devon EX8 2FZ on 23 November 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
02 Mar 2020 AA Micro company accounts made up to 31 July 2019
02 Mar 2020 PSC07 Cessation of Oscar Benedict Flowers as a person with significant control on 1 September 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
28 Oct 2019 TM01 Termination of appointment of Oscar Benedict Flowers as a director on 27 October 2019
23 Oct 2019 AD01 Registered office address changed from Somerset Print Company Ltd, Suite 1, Unit 2 Creech Mills Business Park Creech St. Michael Taunton TA3 5PX England to 11 Keats Close Exmouth Devon EX8 5SR on 23 October 2019
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2019 AD01 Registered office address changed from 11 Keats Close Exmouth EX8 5SR United Kingdom to Somerset Print Company Ltd, Suite 1, Unit 2 Creech Mills Business Park Creech St. Michael Taunton TA3 5PX on 21 January 2019
16 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-16
  • GBP 100