Advanced company searchLink opens in new window

SOUTH SOMERSET MANUFACTURING LIMITED

Company number 01367227

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)
29 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Aug 2016 4.68 Liquidators' statement of receipts and payments to 18 June 2016
29 Mar 2016 AD01 Registered office address changed from 3-5 Rickmansworth Road Watford Somerset WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
30 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Jul 2015 1.4 Notice of completion of voluntary arrangement
21 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Jun 2015 4.20 Statement of affairs with form 4.19
30 Jun 2015 600 Appointment of a voluntary liquidator
30 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-19
30 Jun 2015 AD01 Registered office address changed from Hambridge Mill Hambridge Somerset TA10 0BP to 3-5 Rickmansworth Road Watford Somerset WD18 0GX on 30 June 2015
18 Jun 2015 CERTNM Company name changed chalon uk LIMITED\certificate issued on 18/06/15
  • CONNOT ‐ Change of name notice
30 Mar 2015 MR01 Registration of charge 013672270004, created on 26 March 2015
21 Nov 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 11,283,000
05 Dec 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2013
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
26 Oct 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
09 Aug 2012 AD01 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY on 9 August 2012