Advanced company searchLink opens in new window

SOUTH SPRINGS LIMITED

Company number 02839896

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)
18 May 2023 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 13 December 2021
05 Jan 2021 AD01 Registered office address changed from Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX to C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 5 January 2021
04 Jan 2021 600 Appointment of a voluntary liquidator
04 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-14
04 Jan 2021 LIQ02 Statement of affairs
21 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
20 Aug 2018 PSC07 Cessation of Julian David Atkin as a person with significant control on 29 June 2018
03 Apr 2018 AP03 Appointment of Mr Carey Foster as a secretary on 30 March 2018
03 Apr 2018 TM02 Termination of appointment of Nicholas Arthur Pratt as a secretary on 30 March 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500,002
25 Aug 2015 CH01 Director's details changed for Diane Atkin on 27 July 2015
25 Aug 2015 CH03 Secretary's details changed for Nicholas Arthur Pratt on 27 July 2015