Advanced company searchLink opens in new window

SOUTH WESSEX GROUP LIMITED

Company number 08391989

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 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
05 May 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
05 May 2016 AD01 Registered office address changed from Unit 3 Holton Road Holton Heath Trading Park Poole Dorset BH16 6LT England to C/O Longsdale Insurance Brokers Ltd 24 24 Creechurch Lane London London EC3A 5JX on 5 May 2016
05 May 2016 TM01 Termination of appointment of Christopher George Smith as a director on 17 March 2016
05 May 2016 TM01 Termination of appointment of Stephen John Blythe as a director on 17 March 2016
05 May 2016 AA Total exemption small company accounts made up to 31 May 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2016 MR04 Satisfaction of charge 083919890001 in full
18 Mar 2016 TM01 Termination of appointment of Stephen John Blythe as a director on 17 March 2016
18 Mar 2016 TM01 Termination of appointment of Christopher George Smith as a director on 17 March 2016
08 Apr 2015 AD01 Registered office address changed from Benson Road Nuffield Industrial Estate Poole Dorset BH17 0RY to Unit 3 Holton Road Holton Heath Trading Park Poole Dorset BH16 6LT on 8 April 2015
09 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 802
09 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
09 Mar 2015 CH01 Director's details changed for Mr Ian Ryder Smith on 1 January 2015
20 Feb 2015 AA01 Current accounting period extended from 28 February 2015 to 31 May 2015
16 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
02 Sep 2014 AP01 Appointment of Mr Ian Ryder Smith as a director on 14 August 2014
27 May 2014 AD01 Registered office address changed from 57-58 Russell Square London WC1B 4HS on 27 May 2014
09 May 2014 MR01 Registration of charge 083919890002
15 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/04/2014
14 Apr 2014 MR01 Registration of charge 083919890001
10 Apr 2014 AP01 Appointment of Mr Christopher George Smith as a director
10 Apr 2014 AP01 Appointment of Mr Stephen John Blythe as a director