Advanced company searchLink opens in new window

SOUTHERNS LIMITED

Company number 06754178

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)
20 Sep 2024 AD01 Registered office address changed from Lyme Green Business Park Brunel Road Macclesfield SK11 0TA England to The Shard 32 London Bridge Street London SE1 9SG on 20 September 2024
20 Sep 2024 LIQ01 Declaration of solvency
20 Sep 2024 600 Appointment of a voluntary liquidator
20 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-04
26 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
12 Jul 2024 AP02 Appointment of Southerns Holdings Limited as a director on 12 July 2024
08 Jul 2024 MR04 Satisfaction of charge 067541780004 in full
03 Jan 2024 AA Full accounts made up to 31 December 2022
05 Oct 2023 TM01 Termination of appointment of David Rand as a director on 5 October 2023
28 Sep 2023 MR04 Satisfaction of charge 067541780006 in full
31 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
02 Feb 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
02 Jan 2023 TM01 Termination of appointment of Richard Paul Smeaton as a director on 31 December 2022
11 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
30 Jun 2022 AA Full accounts made up to 30 June 2021
14 Mar 2022 SH19 Statement of capital on 14 March 2022
  • GBP 1
14 Mar 2022 SH20 Statement by Directors
14 Mar 2022 CAP-SS Solvency Statement dated 11/03/22
14 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Mar 2022 MR01 Registration of charge 067541780010, created on 2 March 2022
21 Feb 2022 MR01 Registration of charge 067541780009, created on 17 February 2022
17 Nov 2021 AD01 Registered office address changed from Unit 5 & 7 Bramley Business Park Railsfield Rise Leeds LS13 3SA England to Lyme Green Business Park Brunel Road Macclesfield SK11 0TA on 17 November 2021
03 Aug 2021 TM01 Termination of appointment of Utah Holdings Limited as a director on 31 July 2021
02 Aug 2021 AP01 Appointment of Mr David Rand as a director on 31 July 2021
02 Aug 2021 TM01 Termination of appointment of Andrew Kendall-Jones as a director on 31 July 2021