Advanced company searchLink opens in new window

SOMERSET COUNTRY PARKS LIMITED

Company number 07597831

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)
21 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2014 TM02 Termination of appointment of Vance Harris Services Limited as a secretary
22 May 2014 AP01 Appointment of Mr Mahmoud Moradi as a director
22 May 2014 TM01 Termination of appointment of Royston Cooper as a director
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2014 AD01 Registered office address changed from C/O C/O Core Law 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT England on 7 February 2014
14 Jan 2014 CH04 Secretary's details changed for Vance Harris Services Limited on 17 December 2013
16 Sep 2013 AA Total exemption small company accounts made up to 30 April 2012
14 May 2013 DISS40 Compulsory strike-off action has been discontinued
13 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
Statement of capital on 2013-05-13
  • GBP 2
13 May 2013 CH04 Secretary's details changed for Vance Harris Services Limited on 1 January 2013
13 May 2013 AD01 Registered office address changed from 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT United Kingdom on 13 May 2013
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2012 CERTNM Company name changed somerset travellers LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
18 Sep 2012 CONNOT Change of name notice
12 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
04 Apr 2012 AP01 Appointment of Mr Royston Cooper as a director
03 Apr 2012 TM01 Termination of appointment of Ian Macdonald as a director
03 Apr 2012 TM01 Termination of appointment of Colin Begeman as a director
18 Jan 2012 CC04 Statement of company's objects
18 Jan 2012 MEM/ARTS Memorandum and Articles of Association
18 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 5
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1