Advanced company searchLink opens in new window

SOUTHAMPTON CONTAINER LOGISTICS LIMITED

Company number 04431548

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)
01 May 2016 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2016 TM01 Termination of appointment of David Carse as a director on 11 December 2014
01 Feb 2016 2.35B Notice of move from Administration to Dissolution on 25 January 2016
16 Sep 2015 2.24B Administrator's progress report to 9 August 2015
05 May 2015 F2.18 Notice of deemed approval of proposals
23 Apr 2015 2.16B Statement of affairs with form 2.14B
23 Apr 2015 2.17B Statement of administrator's proposal
25 Feb 2015 AD01 Registered office address changed from Unit 11 Oriana Way Nursling Industrial Estate Southampton Hampshire SO16 0YU to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 25 February 2015
24 Feb 2015 2.12B Appointment of an administrator
19 Jan 2015 TM01 Termination of appointment of Paul James Oven as a director on 19 January 2015
19 Jan 2015 AP01 Appointment of Mr Paul James Oven as a director on 19 January 2015
21 Oct 2014 AA Accounts for a small company made up to 31 March 2014
01 Sep 2014 MR01 Registration of charge 044315480004, created on 1 September 2014
06 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 92.86
17 Jul 2013 AA Accounts for a small company made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
14 Sep 2012 AA Accounts for a small company made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
23 Jun 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
26 May 2011 AP01 Appointment of Mr David Carse as a director
23 May 2011 SH02 Sub-division of shares on 13 May 2011
23 May 2011 SH01 Statement of capital following an allotment of shares on 13 May 2011
  • GBP 92.86
23 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2011 AA Accounts for a small company made up to 31 March 2011
15 Jun 2010 AA Accounts for a small company made up to 31 March 2010