- Company Overview for OLD SOUTH LIMITED (01005393)
- Filing history for OLD SOUTH LIMITED (01005393)
- People for OLD SOUTH LIMITED (01005393)
- Charges for OLD SOUTH LIMITED (01005393)
- Insolvency for OLD SOUTH LIMITED (01005393)
- More for OLD SOUTH LIMITED (01005393)
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) |
---|---|---|---|
31 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2023 | |
31 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2022 | |
24 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2021 | |
05 Oct 2020 | LIQ01 | Declaration of solvency | |
30 Sep 2020 | AD01 | Registered office address changed from 70 High Street Toseland St. Neots Cambs PE19 6RX England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 30 September 2020 | |
30 Sep 2020 | AD02 | Register inspection address has been changed to 70 High Street Toseland St. Neots Cambridgeshire PE19 6RX | |
28 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2020 | PSC01 | Notification of Garry Norman Hardy as a person with significant control on 2 July 2019 | |
04 Jun 2020 | MR04 | Satisfaction of charge 7 in full | |
04 Jun 2020 | MR04 | Satisfaction of charge 010053930009 in full | |
04 Jun 2020 | MR04 | Satisfaction of charge 8 in full | |
06 May 2020 | PSC07 | Cessation of Introview Ltd as a person with significant control on 13 July 2018 | |
06 May 2020 | PSC02 | Notification of Ternion Group as a person with significant control on 13 July 2018 | |
06 May 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
28 Oct 2019 | AD01 | Registered office address changed from Newnorth House, College Street Kempston Bedford Bedfordshire MK42 8NA to 70 High Street Toseland St. Neots Cambs PE19 6RX on 28 October 2019 | |
04 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2019 | TM01 | Termination of appointment of David Michael Hennessy as a director on 1 July 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of David Peter Blades as a director on 1 July 2019 | |
12 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
16 Feb 2019 | MR04 | Satisfaction of charge 6 in full | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates |