- Company Overview for SOUTHLEIGH STORES LTD (06862255)
- Filing history for SOUTHLEIGH STORES LTD (06862255)
- People for SOUTHLEIGH STORES LTD (06862255)
- Insolvency for SOUTHLEIGH STORES LTD (06862255)
- More for SOUTHLEIGH STORES LTD (06862255)
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) |
---|---|---|---|
23 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from 14th Floor Dukes Keep 1 Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton Hampshire SO14 2AQ on 12 June 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from Prospect House 50 Leigh Road Eastleigh Hampshire SO50 9DT to 14th Floor Dukes Keep 1 Marsh Lane Southampton SO14 3EX on 5 October 2016 | |
30 Sep 2016 | 4.70 | Declaration of solvency | |
30 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
18 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
20 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
23 Jul 2013 | AD01 | Registered office address changed from Unit F1, the Cumberland Business Centre Northumberland Rd Southsea Portsmouth PO5 1DS on 23 July 2013 | |
25 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
01 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
21 Apr 2009 | 288a | Director appointed jane sattari | |
21 Apr 2009 | 288a | Director appointed amir sattari |