Advanced company searchLink opens in new window

SOUTHERN SITE ENGINEERING LIMITED

Company number 04903725

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2016 TM01 Termination of appointment of Peter David Stanley as a director on 1 January 2015
05 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2015 DS01 Application to strike the company off the register
08 Dec 2014 AD01 Registered office address changed from 39 New Road Lovedean Waterlooville Hampshire PO8 9RU to 23a the Precinct London Road Waterlooville Hampshire PO7 7DT on 8 December 2014
27 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10
06 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
29 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
08 Sep 2011 AP01 Appointment of Mr Peter David Stanley as a director
08 Sep 2011 TM01 Termination of appointment of Lynette Stanley as a director
17 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Lynette Stanley on 18 September 2010
14 Oct 2010 CH04 Secretary's details changed for Abacus Company Formations Agents Ltd on 18 September 2010
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Feb 2010 TM01 Termination of appointment of Kerry Hiscock as a director
15 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Sep 2009 363a Return made up to 18/09/09; full list of members
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
22 Sep 2008 363a Return made up to 18/09/08; full list of members