Advanced company searchLink opens in new window

SOUTHFILE PROPERTIES (1987) LIMITED

Company number 02168455

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2020 DS01 Application to strike the company off the register
22 Oct 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Nov 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
03 Sep 2018 CH01 Director's details changed for Mr Clive Walter Warner on 3 September 2018
03 Sep 2018 PSC04 Change of details for Mr Clive Walter Warner as a person with significant control on 3 September 2018
23 Jan 2018 PSC07 Cessation of Linda Anita Warner as a person with significant control on 26 July 2017
23 Jan 2018 CH01 Director's details changed for Mr Clive Walter Warner on 17 January 2018
23 Jan 2018 PSC04 Change of details for Mr Clive Walter Warner as a person with significant control on 17 January 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
02 Nov 2017 TM02 Termination of appointment of Linda Anita Warner as a secretary on 26 July 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
25 Apr 2016 CH01 Director's details changed for Mr Edwin Jack Watts on 25 April 2016
25 Apr 2016 CH01 Director's details changed for Mr Clive Walter Warner on 25 April 2016
25 Apr 2016 CH03 Secretary's details changed for Linda Anita Warner on 25 April 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
05 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100