- Company Overview for SUSSEX OPERATIONS LTD (08371590)
- Filing history for SUSSEX OPERATIONS LTD (08371590)
- People for SUSSEX OPERATIONS LTD (08371590)
- Insolvency for SUSSEX OPERATIONS LTD (08371590)
- More for SUSSEX OPERATIONS LTD (08371590)
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) |
---|---|---|---|
08 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2018 | |
27 Mar 2018 | LIQ10 | Removal of liquidator by court order | |
27 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2017 | AD01 | Registered office address changed from Crown House Southampton Road Ringwood Hampshire BH24 1HY to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 19 April 2017 | |
11 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2016 | AP01 | Appointment of Mr Nick Charles Marshall as a director on 18 August 2016 | |
22 Aug 2016 | TM01 | Termination of appointment of Richard Yonwin as a director on 18 August 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Richard Yonwin as a director on 22 April 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Tanya Hotston as a director on 16 August 2016 | |
21 Jul 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Nick Marshall as a director on 13 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Richard Yonwin as a director on 13 July 2016 | |
26 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2016 | CONNOT | Change of name notice | |
31 May 2016 | AP01 | Appointment of Mr Nick Marshall as a director on 31 May 2016 | |
31 May 2016 | AP01 | Appointment of Ms Tanya Hotston as a director on 31 May 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
05 Sep 2015 | CERTNM |
Company name changed nationwide property (holdings) LTD\certificate issued on 05/09/15
|
|
05 Sep 2015 | CONNOT | Change of name notice | |
24 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|