Advanced company searchLink opens in new window

SOUTHCHURCH BUILDING CONTRACTS LTD

Company number 05559226

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)
04 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 May 2017 LIQ03 Liquidators' statement of receipts and payments to 7 April 2017
24 May 2016 4.68 Liquidators' statement of receipts and payments to 7 April 2016
07 May 2015 AD01 Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 7 May 2015
27 Apr 2015 4.20 Statement of affairs with form 4.19
27 Apr 2015 600 Appointment of a voluntary liquidator
27 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-08
11 Feb 2015 CH01 Director's details changed for Tony Finch on 11 February 2015
04 Feb 2015 CH01 Director's details changed for Tony Finch on 4 February 2015
30 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
08 May 2014 MR01 Registration of charge 055592260003
17 Feb 2014 AA Total exemption full accounts made up to 31 October 2013
26 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
21 Feb 2013 AA Total exemption full accounts made up to 31 October 2012
17 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
20 Jun 2012 AA Total exemption full accounts made up to 31 October 2011
14 Mar 2012 TM02 Termination of appointment of Janette Finch as a secretary
14 Mar 2012 TM01 Termination of appointment of Barry Finch as a director
14 Mar 2012 TM01 Termination of appointment of Janette Finch as a director
18 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Tony Finch on 14 February 2011
29 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
27 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
07 Jan 2010 AA Total exemption full accounts made up to 31 October 2009