Advanced company searchLink opens in new window

SOUTHERN CONTRACT FURNITURE LIMITED

Company number 07530806

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 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 25 June 2019
20 Feb 2019 LIQ10 Removal of liquidator by court order
11 Dec 2018 600 Appointment of a voluntary liquidator
29 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 25 June 2018
18 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 25 June 2017
06 Sep 2016 4.68 Liquidators' statement of receipts and payments to 25 June 2016
10 Jul 2015 AD01 Registered office address changed from The Armoury Unit R1 Fort Wallington Military Road Fareham Hampshire PO16 8TT to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 10 July 2015
09 Jul 2015 600 Appointment of a voluntary liquidator
09 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-26
09 Jul 2015 4.20 Statement of affairs with form 4.19
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 511
07 Apr 2015 TM01 Termination of appointment of Kim Deborah Pont as a director on 26 March 2015
07 Apr 2015 TM01 Termination of appointment of Anita Pickett as a director on 26 March 2015
09 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 510
09 Mar 2015 CH01 Director's details changed for Mr Michael Arthur Pickett on 14 February 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Jun 2014 AD01 Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG on 4 June 2014
20 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 510
11 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 110
20 May 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Mar 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012