- Company Overview for S & P (SOUTHAMPTON) LIMITED (00606859)
- Filing history for S & P (SOUTHAMPTON) LIMITED (00606859)
- People for S & P (SOUTHAMPTON) LIMITED (00606859)
- Charges for S & P (SOUTHAMPTON) LIMITED (00606859)
- Insolvency for S & P (SOUTHAMPTON) LIMITED (00606859)
- More for S & P (SOUTHAMPTON) LIMITED (00606859)
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) |
---|---|---|---|
27 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2017 | |
27 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Mar 2016 | AD01 | Registered office address changed from 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW to 14th Floor Dukes Keep 1 Marsh Lane Southampton SO14 3EX on 24 March 2016 | |
23 Mar 2016 | 4.70 | Declaration of solvency | |
23 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | TM01 | Termination of appointment of Mary Thurston as a director on 14 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Patrick Andrew Thurston as a director on 13 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Alan Michael Davis as a director on 11 March 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
02 Dec 2015 | AD01 | Registered office address changed from 41-45 High Street West End Southampton SO30 3DQ to 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW on 2 December 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
04 Jan 2011 | CH01 | Director's details changed for Dr Patrick Andrew Thurston on 1 January 2011 | |
04 Jan 2011 | CH01 | Director's details changed for Mr Nicholas John Thurston on 1 January 2011 | |
04 Jan 2011 | CH01 | Director's details changed for Mrs Mary Thurston on 1 January 2011 | |
04 Jan 2011 | CH01 | Director's details changed for Mr Alan Michael Davis on 1 January 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders |