Advanced company searchLink opens in new window

S & P (SOUTHAMPTON) LIMITED

Company number 00606859

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000
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