- Company Overview for LB SOUTHINT PROP LIMITED (06004548)
- Filing history for LB SOUTHINT PROP LIMITED (06004548)
- People for LB SOUTHINT PROP LIMITED (06004548)
- Insolvency for LB SOUTHINT PROP LIMITED (06004548)
- More for LB SOUTHINT PROP LIMITED (06004548)
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) |
---|---|---|---|
06 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2012 | L64.07 | Completion of winding up | |
13 Sep 2010 | COCOMP | Order of court to wind up | |
31 Mar 2010 | AR01 |
Annual return made up to 21 November 2009 with full list of shareholders
Statement of capital on 2010-03-31
|
|
31 Mar 2010 | CH04 | Secretary's details changed for Bournewood Limited on 29 March 2010 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Oct 2009 | AP01 | Appointment of Miss Simmone Wilson as a director | |
29 Oct 2009 | TM01 | Termination of appointment of Ann Powell as a director | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
28 Nov 2008 | 363a | Return made up to 21/11/08; full list of members | |
29 Apr 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
22 Dec 2007 | 363s | Return made up to 21/11/07; full list of members | |
18 Dec 2007 | 287 | Registered office changed on 18/12/07 from: 26A south view tantobie stanley county durham DH9 9TJ | |
20 Sep 2007 | 287 | Registered office changed on 20/09/07 from: room 482, suite 81 block 10 the forge neville road sunderland tyne & wear SR4 6PL | |
22 Mar 2007 | 225 | Accounting reference date shortened from 30/11/07 to 30/06/07 | |
21 Nov 2006 | NEWINC | Incorporation |