- Company Overview for SOUTHWAYS LTD (05547659)
- Filing history for SOUTHWAYS LTD (05547659)
- People for SOUTHWAYS LTD (05547659)
- Insolvency for SOUTHWAYS LTD (05547659)
- More for SOUTHWAYS LTD (05547659)
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
|
|
26 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
26 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |