Advanced company searchLink opens in new window

SOUTHLEIGH PROCESS LTD

Company number 05293347

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2022 DS01 Application to strike the company off the register
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
16 Dec 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
06 Aug 2020 AD01 Registered office address changed from 22 Davy House Charrington Place St Albans Herts AL1 3FL to 2 Thorpe Way Wootton Bedford MK43 9ES on 6 August 2020
05 Aug 2020 AA Micro company accounts made up to 30 November 2019
03 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
10 Aug 2019 AA Micro company accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
21 Jul 2018 AA Micro company accounts made up to 30 November 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
12 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
11 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Jan 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
09 Jan 2014 TM02 Termination of appointment of Cecile Franckinioulle as a secretary
01 Dec 2013 TM02 Termination of appointment of Cecile Franckinioulle as a secretary
01 Dec 2013 AP03 Appointment of Ms Thanida Proctor as a secretary
23 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012