Advanced company searchLink opens in new window

SOUTHDOWN S.G.C. LIMITED

Company number 04335523

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)
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2009 363a Return made up to 06/12/08; full list of members
18 Feb 2009 288c Secretary's Change of Particulars / michelle hazell / 10/12/2008 / HouseName/Number was: , now: the dunard; Street was: 32 ghyllside close, now: anscombe close; Area was: bevandean, now: ; Post Town was: brighton, now: worthing; Region was: east sussex, now: west sussex; Post Code was: BN2 4NA, now: BN11 5EW
18 Feb 2009 288c Director's Change of Particulars / shaun peckham / 10/12/2008 / HouseName/Number was: , now: the dunard; Street was: the dundard, now: anscombe close; Area was: anscombe close, now:
29 Oct 2008 AA Accounts made up to 31 March 2008
23 Oct 2008 363a Return made up to 06/12/07; full list of members
20 Feb 2008 AA Accounts made up to 31 March 2007
06 Sep 2007 363s Return made up to 06/12/06; full list of members
20 Apr 2007 AA Accounts made up to 31 March 2006
27 Apr 2006 363s Return made up to 06/12/05; full list of members
24 Apr 2006 AA Accounts made up to 31 March 2005
25 May 2005 363s Return made up to 06/12/04; full list of members
18 Jan 2005 AA Accounts made up to 31 March 2004
23 Feb 2004 363s Return made up to 06/12/03; full list of members
08 Aug 2003 AA Accounts made up to 31 March 2003
10 Feb 2003 363s Return made up to 06/12/02; full list of members
10 Feb 2003 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
16 Jul 2002 288a New secretary appointed
16 Jul 2002 288a New director appointed
22 Mar 2002 225 Accounting reference date extended from 31/12/02 to 31/03/03
14 Dec 2001 287 Registered office changed on 14/12/01 from: 30 aldwick avenue bognor regis sussex PO21 3AQ
14 Dec 2001 288b Director resigned
14 Dec 2001 288b Secretary resigned
06 Dec 2001 NEWINC Incorporation