- Company Overview for SOUTH FACING LIMITED (04391268)
- Filing history for SOUTH FACING LIMITED (04391268)
- People for SOUTH FACING LIMITED (04391268)
- Insolvency for SOUTH FACING LIMITED (04391268)
- More for SOUTH FACING LIMITED (04391268)
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) |
---|---|---|---|
07 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 May 2019 | TM01 | Termination of appointment of Clive Mark Collison as a director on 10 December 2016 | |
21 May 2019 | TM02 | Termination of appointment of Clive Mark Collison as a secretary on 10 December 2016 | |
22 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2018 | |
15 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2017 | |
16 Jan 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Jan 2017 | AD01 | Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF to Maidment Judd the Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 3 January 2017 | |
29 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
29 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2016 | TM01 | Termination of appointment of Peter Timothy Nudd as a director on 29 August 2014 | |
12 Jul 2016 | CH01 | Director's details changed for Mr Peter Timothy Nudd on 11 July 2016 | |
20 May 2016 | CH01 | Director's details changed for Mr Peter Timothy Nudd on 20 May 2016 | |
20 May 2016 | CH01 | Director's details changed for Clive Mark Collison on 20 May 2016 | |
20 May 2016 | CH03 | Secretary's details changed for Clive Mark Collison on 20 May 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
23 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders |