Advanced company searchLink opens in new window

SOUTH COAST WHOLESALE LTD

Company number 07102168

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)
18 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
18 May 2021 WU15 Notice of final account prior to dissolution
15 May 2020 WU07 Progress report in a winding up by the court
14 May 2019 WU07 Progress report in a winding up by the court
04 May 2018 WU07 Progress report in a winding up by the court
25 May 2017 LIQ MISC Insolvency:re progress report 12/03/2016-11/03/2017
24 May 2016 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 11/03/2016
21 May 2015 LIQ MISC Insolvency:liquidators annual progress report to 11/03/2015
15 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Aug 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Aug 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Jul 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Jul 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Mar 2014 4.31 Appointment of a liquidator
19 Mar 2014 AD01 Registered office address changed from Office S2 Worth Corner Business Centre Worth Corner Turners Hill Road Poundhill Crawley West Sussex RH10 7SL on 19 March 2014
24 Jan 2014 COCOMP Order of court to wind up
19 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2013 AD01 Registered office address changed from Unit 6 Overland Trading Estate Gelderd Road Leeds LA27 7JN on 22 March 2013
15 Feb 2013 AD01 Registered office address changed from 1 - 3 Eastern Avenue Shoreham-by-Sea West Sussex BN43 6PD United Kingdom on 15 February 2013
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1
10 Jan 2012 AD01 Registered office address changed from Unit 1 Harbour Way Industrial Estate Shoreham-by-Sea Shoreham West Sussex BN43 5HZ on 10 January 2012