SOMERS CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 05451067 |
Category | Private Limited Company |
Incorporated | 12 May 2005 |
Age | 19 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 2 years, 11 months, 29 days |
SUMMARY
SOMERS CONSULTING LIMITED is an dissolved private limited company with number 05451067. It was incorporated 19 years, 18 days ago, on 12 May 2005 and it was dissolved 2 years, 11 months, 29 days ago, on 01 June 2021. The company address is Plaza 8 Cotterells, Hemel Hempstead, HP1 1FW, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Mar 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-08
New address: Plaza 8 Cotterells Hemel Hempstead HP1 1FW
Old address: C/O Sjd Accountancy 1 King Street Salford M3 7BN
Documents
Gazette filings brought up to date
Date: 28 Oct 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Confirmation statement with updates
Date: 27 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 09 Jan 2013
Action Date: 09 Jan 2013
Category: Address
Type: AD01
Old address: C/O Sjd Accountancy King Street Salford M3 7BN England
Change date: 2013-01-09
Documents
Change registered office address company with date old address
Date: 07 Nov 2012
Action Date: 07 Nov 2012
Category: Address
Type: AD01
Old address: C/O C/O Sjd Accountancy 82 King Street Manchester M2 4WQ United Kingdom
Change date: 2012-11-07
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 12 Jul 2011
Action Date: 11 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-11
Officer name: Mr Matthew David Somers
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change person director company with change date
Date: 15 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew David Somers
Change date: 2010-05-12
Documents
Change registered office address company with date old address
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-23
Old address: 190 Mottram Road Godley Hyde Cheshire SK14 2SL United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 31 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 31 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary clive somers
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew somers / 30/07/2008
Documents
Legacy
Date: 30 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 30/07/2008 from 20 godfrey mill commercial street hyde cheshire SK14 2HH SK14 2HH
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
Legacy
Date: 12 May 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 May 2008
Category: Address
Type: 287
Description: Registered office changed on 12/05/2008 from 20 godfrey mill commercial street, hyde cheshire SK14 2HH
Documents
Legacy
Date: 12 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew somers / 12/05/2008
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 16/01/08 from: 190 mottram road, godley hyde cheshire SK14 2SL
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/06; full list of members
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
77 SARK WALK,LONDON,E16 3PU
Number: | 10736800 |
Status: | ACTIVE |
Category: | Private Limited Company |
AL RIAZ STAINLESS STEEL LIMITED
52 WEBBCROFT ROAD,BIRMINGHAM,B33 9BY
Number: | 11743398 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAILBOX 6000 -6060 6 ST. COLMANS PARK,NEWRY,BT34 2BX
Number: | NI655954 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.J.C. FINANCIAL PLANNING LIMITED
22 SOUTH STREET,WELLINGTON,TA21 8NS
Number: | 04490937 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, WEST WING, STERLING HOUSE,LOUGHTON,IG10 3TS
Number: | 11476348 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPH MARR HOUSE,SOUTH KIRKBY,WF9 3AP
Number: | 06023494 |
Status: | ACTIVE |
Category: | Private Limited Company |