Advanced company searchLink opens in new window

OLD SOUTH LIMITED

Company number 01005393

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-08-24
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-28
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