&SOMETHING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Final Gazette dissolved following liquidation |
25/03/2525 March 2025 | Return of final meeting in a creditors' voluntary winding up |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Appointment of a voluntary liquidator |
16/08/2316 August 2023 | Statement of affairs |
16/08/2316 August 2023 | Resolutions |
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 |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
22/04/2322 April 2023 | Compulsory strike-off action has been suspended |
22/04/2322 April 2023 | Compulsory strike-off action has been suspended |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-25 with no updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
22/03/1922 March 2019 | CURRSHO FROM 30/06/2019 TO 30/04/2019 |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/03/1921 March 2019 | COMPANY NAME CHANGED CAROL DAVIES ILLUSTRATION LTD CERTIFICATE ISSUED ON 21/03/19 |
28/01/1928 January 2019 | PREVEXT FROM 30/04/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM THE STUDIOS MANSELL ROAD WELLINGTON TELFORD SHROPSHIRE TF1 1QQ |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/01/1729 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/04/1622 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/05/158 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/04/1329 April 2013 | SAIL ADDRESS CREATED |
29/04/1329 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
10/05/1210 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/10/1128 October 2011 | REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 15 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AF UNITED KINGDOM |
27/04/1127 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL DAVIES / 27/04/2011 |
21/04/1121 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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