- Company Overview for SOUTHVILLE PROPERTIES LTD (05137247)
- Filing history for SOUTHVILLE PROPERTIES LTD (05137247)
- People for SOUTHVILLE PROPERTIES LTD (05137247)
- Charges for SOUTHVILLE PROPERTIES LTD (05137247)
- More for SOUTHVILLE PROPERTIES LTD (05137247)
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
|
|
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 |