Advanced company searchLink opens in new window

SOCIUS LIMITED

Company number 05287541

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
25 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 200
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