- Company Overview for SOCIUS LIMITED (05287541)
- Filing history for SOCIUS LIMITED (05287541)
- People for SOCIUS LIMITED (05287541)
- Charges for SOCIUS LIMITED (05287541)
- Insolvency for SOCIUS LIMITED (05287541)
- More for SOCIUS LIMITED (05287541)
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) |
---|---|---|---|
22 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
28 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2015 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
28 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
30 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 May 2015 | |
05 Jun 2014 | AD01 | Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 5 June 2014 | |
05 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
05 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
01 Nov 2013 | CH01 | Director's details changed for Mrs Sharon Ann Keevins on 15 October 2013 | |
01 Nov 2013 | CH01 | Director's details changed for Mr Christopher John Keevins on 15 October 2013 | |
01 Nov 2013 | CH03 | Secretary's details changed for Mr Christopher John Keevins on 15 October 2013 | |
01 Nov 2013 | AD01 | Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA England on 1 November 2013 | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
11 Feb 2013 | CH03 | Secretary's details changed for Mr Christopher John Keevins on 1 October 2012 | |
11 Feb 2013 | CH01 | Director's details changed for Sharon Ann Keevins on 1 October 2012 | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Feb 2012 | AD01 | Registered office address changed from 3 Warren Park Way Enderby Leicester LE19 4SA on 23 February 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |