- Company Overview for SOUTHERN AND WEST LETTINGS LIMITED (07162013)
- Filing history for SOUTHERN AND WEST LETTINGS LIMITED (07162013)
- People for SOUTHERN AND WEST LETTINGS LIMITED (07162013)
- Insolvency for SOUTHERN AND WEST LETTINGS LIMITED (07162013)
- More for SOUTHERN AND WEST LETTINGS LIMITED (07162013)
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) |
---|---|---|---|
30 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2019 | |
13 Aug 2018 | AD01 | Registered office address changed from Eagle Point Little Park Farm Road Segensworth, Fareham Hampshire PO15 5TD United Kingdom to 1580 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AG on 13 August 2018 | |
12 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2018 | |
08 Jun 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Apr 2017 | AD01 | Registered office address changed from 26 Seamoor Road Bournemouth Dorset BH4 9AS to Eagle Point Little Park Farm Road Segensworth, Fareham Hampshire PO15 5TD on 19 April 2017 | |
09 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
09 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Feb 2017 | TM01 | Termination of appointment of Stefanie Bianca Mcginn as a director on 31 January 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Tony Tilley as a director on 31 January 2017 | |
18 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | AP01 | Appointment of Mr Tony Tilley as a director | |
19 Mar 2014 | AP01 | Appointment of Miss Stefanie Bianca Mcginn as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Lee Atkins as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Lee Atkins as a director |