- Company Overview for SOUTHWIDE SERVICES LIMITED (06821092)
- Filing history for SOUTHWIDE SERVICES LIMITED (06821092)
- People for SOUTHWIDE SERVICES LIMITED (06821092)
- More for SOUTHWIDE SERVICES LIMITED (06821092)
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) |
---|---|---|---|
02 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2012 | AR01 |
Annual return made up to 17 February 2012 with full list of shareholders
Statement of capital on 2012-03-30
|
|
30 Mar 2012 | CH01 | Director's details changed for Daniel William Arundel Rowland on 27 August 2011 | |
30 Mar 2012 | CH01 | Director's details changed for Mrs Elizabeth Anne Rowland on 1 November 2011 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
25 Oct 2011 | AD01 | Registered office address changed from Meridian House Heron Way Newham Truro Cornwall TR1 2XN United Kingdom on 25 October 2011 | |
02 Jun 2011 | AD01 | Registered office address changed from Peat House Newham Road Truro Cornwall TR1 2DP on 2 June 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Daniel William Arundel Rowland on 1 October 2009 | |
16 Mar 2010 | CH01 | Director's details changed for Elizabeth Anne Rowland on 1 October 2009 | |
09 Mar 2009 | 288b | Appointment terminated secretary aci secretaries LIMITED | |
09 Mar 2009 | 288b | Appointment terminated director john king | |
04 Mar 2009 | 88(2) | Ad 25/02/09\gbp si 9@1=9\gbp ic 1/10\ | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from 27 holywell row london EC2A 4JB | |
25 Feb 2009 | 288a | Director appointed elizabeth anne rowland | |
25 Feb 2009 | 288a | Director appointed daniel william arundel rowland | |
17 Feb 2009 | NEWINC | Incorporation |