Advanced company searchLink opens in new window

SOUTHERN DRINKS WHOLESALE LIMITED

Company number 08242688

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)
30 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2020 WU15 Notice of final account prior to dissolution
07 Oct 2019 WU07 Progress report in a winding up by the court
10 Oct 2018 WU07 Progress report in a winding up by the court
11 Oct 2017 WU07 Progress report in a winding up by the court
12 Aug 2016 AD01 Registered office address changed from 1-3 Eastern Avenue Shoreham-by-Sea West Sussex BN43 6PD to 3 Hardman Street Manchester M3 3HF on 12 August 2016
10 Aug 2016 4.31 Appointment of a liquidator
05 Jul 2016 COCOMP Order of court to wind up
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
26 Apr 2016 AP01 Appointment of Ms Tanya Ortega as a director on 20 April 2016
26 Apr 2016 TM01 Termination of appointment of Paul Andrew Bingham as a director on 20 April 2016
03 Dec 2015 MR04 Satisfaction of charge 082426880001 in full
04 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
10 Sep 2014 MR01 Registration of charge 082426880001, created on 10 September 2014
04 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
05 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted