Advanced company searchLink opens in new window

SOUTHWAYS LTD

Company number 05547659

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)
28 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2015 4.68 Liquidators' statement of receipts and payments to 13 July 2015
28 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 May 2015 4.68 Liquidators' statement of receipts and payments to 17 March 2015
03 Apr 2014 600 Appointment of a voluntary liquidator
28 Mar 2014 AD01 Registered office address changed from Square Root Business Centre 102 - 112 Windmill Road Croydon Surrey CR0 2XQ United Kingdom on 28 March 2014
27 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Mar 2014 4.20 Statement of affairs with form 4.19
26 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Nov 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
Statement of capital on 2012-11-14
  • GBP 2
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Nov 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
31 Aug 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
31 Aug 2010 CH04 Secretary's details changed for A P Smith Secretarial Services on 1 August 2010
31 Aug 2010 AD01 Registered office address changed from Square Root Business Centre 102-112 Windmill Road Croydon Surrey CR0 2XQ on 31 August 2010
31 Aug 2010 AD01 Registered office address changed from Ap House the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 31 August 2010
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2010 CH01 Director's details changed for Anthony Bola Conteh on 1 August 2010
27 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
06 Oct 2009 AR01 Annual return made up to 26 August 2009 with full list of shareholders