Advanced company searchLink opens in new window

FP SOUTHERN (HOLDINGS) LIMITED

Company number 03943219

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)
28 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Sep 2017 AD01 Registered office address changed from 74 Questor Powder Mill Lane Dartford Kent DA1 1EF England to 21 Highfield Road Dartford Kent DA1 2JS on 14 September 2017
12 Sep 2017 600 Appointment of a voluntary liquidator
12 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-31
12 Sep 2017 LIQ01 Declaration of solvency
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
06 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-04
06 Jan 2017 CONNOT Change of name notice
06 Jan 2017 AD01 Registered office address changed from Unit 4 Saturn House Calleva Park Aldermaston Berkshire RG7 8HA to 74 Questor Powder Mill Lane Dartford Kent DA1 1EF on 6 January 2017
05 Jan 2017 TM01 Termination of appointment of John Charles Lafferty as a director on 4 January 2017
05 Jan 2017 TM01 Termination of appointment of Caroline Jane Lafferty as a director on 4 January 2017
05 Jan 2017 AP01 Appointment of Mrs Leanne Tyrrell as a director on 4 January 2017
05 Jan 2017 TM02 Termination of appointment of John Charles Lafferty as a secretary on 4 January 2017
05 Jan 2017 AP01 Appointment of Mr Leonard James Fletcher as a director on 4 January 2017
18 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
20 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
04 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
12 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
10 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
14 May 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
14 May 2013 CH01 Director's details changed for Mrs Caroline Jane Lafferty on 1 March 2013
14 May 2013 CH01 Director's details changed for John Charles Lafferty on 1 March 2013