SAMUELS AND COMPANY DEVELOPMENTS LTD
Status | DISSOLVED |
Company No. | 07677167 |
Category | Private Limited Company |
Incorporated | 21 Jun 2011 |
Age | 12 years, 11 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2024 |
Years | 1 month, 12 days |
SUMMARY
SAMUELS AND COMPANY DEVELOPMENTS LTD is an dissolved private limited company with number 07677167. It was incorporated 12 years, 11 months, 14 days ago, on 21 June 2011 and it was dissolved 1 month, 12 days ago, on 23 April 2024. The company address is 1a Davyhulme Circle 1a Davyhulme Circle, Manchester, M41 0ST, Greater Manchester.
Company Fillings
Gazette dissolved voluntary
Date: 23 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jan 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Cessation of a person with significant control
Date: 26 Nov 2020
Action Date: 10 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samuel Robert Howell
Cessation date: 2020-10-10
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 10 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Robert Howell
Termination date: 2020-10-10
Documents
Change person director company with change date
Date: 26 Nov 2020
Action Date: 11 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-11
Officer name: Mr Ray Howell
Documents
Change person director company with change date
Date: 26 Nov 2020
Action Date: 11 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-11
Officer name: Mr Ray Howell
Documents
Change person director company with change date
Date: 26 Nov 2020
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Michelle Catherine Howell
Change date: 2019-10-11
Documents
Change to a person with significant control
Date: 26 Nov 2020
Action Date: 11 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-11
Psc name: Mr Samuel Robert Howell
Documents
Change to a person with significant control
Date: 26 Nov 2020
Action Date: 11 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-11
Psc name: Mr Raymond Howell
Documents
Change to a person with significant control
Date: 26 Nov 2020
Action Date: 11 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-11
Psc name: Mrs Michelle Catherine Howell
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company current extended
Date: 25 Oct 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Certificate change of name company
Date: 23 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed samuels and company devlopments LTD\certificate issued on 23/06/11
Documents
Some Companies
30 NORTON GREEN LANE,CANNOCK,WS11 9PR
Number: | 08921714 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE LEGAL RECRUITMENT LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10247187 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLME LODGE FARM,YORK,YO43 4BU
Number: | 11356333 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHILTERN DRIVE,SURREY,KT5 8LP
Number: | 11827223 |
Status: | ACTIVE |
Category: | Private Limited Company |
PADDOCK HOUSE CONSULTING LIMITED
11 THE PADDOCK,ACCRINGTON,BB5 3AB
Number: | 06275720 |
Status: | ACTIVE |
Category: | Private Limited Company |
READYCHAIN PROPERTY MANAGEMENT LIMITED
LINDEN LEA TREGARN ROAD,NEWPORT,NP18 2JS
Number: | 02237617 |
Status: | ACTIVE |
Category: | Private Limited Company |