Advanced company searchLink opens in new window

SOUTHERN HERITAGE (CAMBER) LIMITED

Company number 05095331

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2011 DS01 Application to strike the company off the register
22 Jun 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
07 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
23 Apr 2009 363a Return made up to 05/04/09; full list of members
23 Apr 2009 287 Registered office changed on 23/04/2009 from 4 park court pyrford road west byfleet surrey KT14 6SD
20 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
21 Apr 2008 363a Return made up to 05/04/08; full list of members
21 Apr 2008 288c Director and Secretary's Change of Particulars / benjamin richardson / 15/07/2007 / HouseName/Number was: , now: 59; Street was: 24 thornton road, now: alverstone avenue; Post Code was: SW19 4NG, now: SW19 8BD
27 Feb 2008 AA Total exemption full accounts made up to 30 April 2007
14 May 2007 363s Return made up to 05/04/07; full list of members
08 Mar 2007 AA Total exemption full accounts made up to 30 April 2006
24 Apr 2006 363s Return made up to 05/04/06; full list of members
11 Jan 2006 287 Registered office changed on 11/01/06 from: aldwych house madeira road west byfleet surrey KT14 6DA
09 Jan 2006 AA Accounts made up to 30 April 2005
04 Apr 2005 363s Return made up to 05/04/05; full list of members
05 Apr 2004 NEWINC Incorporation