Advanced company searchLink opens in new window

SOUTHVILLE PROPERTIES LTD

Company number 05137247

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)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2012 DS01 Application to strike the company off the register
31 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
Statement of capital on 2012-05-31
  • GBP 7
18 Aug 2011 TM01 Termination of appointment of Jason Jones as a director
18 Aug 2011 TM01 Termination of appointment of Susan Price as a director
18 Aug 2011 TM01 Termination of appointment of Deborah Edwards as a director
18 Aug 2011 TM01 Termination of appointment of Graham Jones as a director
18 Aug 2011 TM01 Termination of appointment of Christopher Jones as a director
23 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
27 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
07 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
07 Jun 2010 AD01 Registered office address changed from C/O Gordon Wood Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX on 7 June 2010
07 Jun 2010 CH01 Director's details changed for Susan Jane Price on 25 May 2010
07 Jun 2010 CH01 Director's details changed for Sally Elizabeth Jones on 1 April 2010
07 Jun 2010 CH01 Director's details changed for Graham Stewart Jones on 25 May 2010
07 Jun 2010 CH01 Director's details changed for Peter Jones on 1 April 2010
07 Jun 2010 CH03 Secretary's details changed for Sally Elizabeth Jones on 1 April 2010
07 Jun 2010 CH01 Director's details changed for Deborah Anne Edwards on 25 May 2010
30 Apr 2010 CH03 Secretary's details changed
30 Apr 2010 CH01 Director's details changed
30 Apr 2010 CH01 Director's details changed
31 Mar 2010 AA Total exemption full accounts made up to 30 September 2009
31 Mar 2010 AD01 Registered office address changed from The Stables Tanhouse Lane Rangeworthy Bristol South Gloucestershire BS37 7LP on 31 March 2010
28 Jul 2009 363a Return made up to 25/05/09; full list of members