&SOMETHING LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Final Gazette dissolved following liquidation

View Document

25/03/2525 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Appointment of a voluntary liquidator

View Document

16/08/2316 August 2023 Statement of affairs

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Registered office address changed from Barkers Chambers Barker Street Shrewsbury SY1 1SB England to 3 the Courtyard Harris Busines Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-08-16

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

22/04/2322 April 2023 Compulsory strike-off action has been suspended

View Document

22/04/2322 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

22/03/1922 March 2019 CURRSHO FROM 30/06/2019 TO 30/04/2019

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/03/1921 March 2019 COMPANY NAME CHANGED CAROL DAVIES ILLUSTRATION LTD CERTIFICATE ISSUED ON 21/03/19

View Document

28/01/1928 January 2019 PREVEXT FROM 30/04/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM THE STUDIOS MANSELL ROAD WELLINGTON TELFORD SHROPSHIRE TF1 1QQ

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 SAIL ADDRESS CREATED

View Document

29/04/1329 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 15 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AF UNITED KINGDOM

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL DAVIES / 27/04/2011

View Document

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company