- Company Overview for SOUTHWARD PROPERTIES (CHEPSTOW) LIMITED (06119903)
- Filing history for SOUTHWARD PROPERTIES (CHEPSTOW) LIMITED (06119903)
- People for SOUTHWARD PROPERTIES (CHEPSTOW) LIMITED (06119903)
- Charges for SOUTHWARD PROPERTIES (CHEPSTOW) LIMITED (06119903)
- More for SOUTHWARD PROPERTIES (CHEPSTOW) LIMITED (06119903)
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) |
---|---|---|---|
14 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2011 | DS01 | Application to strike the company off the register | |
20 Apr 2010 | AR01 |
Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-04-20
|
|
15 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
15 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
27 Mar 2008 | 363s | Return made up to 21/02/08; full list of members | |
27 Mar 2008 | 287 | Registered office changed on 27/03/2008 from 14TH floor marble arch tower 55 bryanston street london W1H 7AA | |
14 Jun 2007 | 395 | Particulars of mortgage/charge | |
08 Jun 2007 | 395 | Particulars of mortgage/charge | |
01 Jun 2007 | 395 | Particulars of mortgage/charge | |
30 Mar 2007 | 288b | Director resigned | |
30 Mar 2007 | 288b | Secretary resigned | |
28 Mar 2007 | 88(2)R | Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2 | |
28 Mar 2007 | 287 | Registered office changed on 28/03/07 from: 16 churchill way cardiff south glamorgan CF10 2DX | |
28 Mar 2007 | 288a | New secretary appointed;new director appointed | |
28 Mar 2007 | 288a | New director appointed | |
21 Feb 2007 | NEWINC | Incorporation |