- Company Overview for SOUTH WESSEX GROUP LIMITED (08391989)
- Filing history for SOUTH WESSEX GROUP LIMITED (08391989)
- People for SOUTH WESSEX GROUP LIMITED (08391989)
- Charges for SOUTH WESSEX GROUP LIMITED (08391989)
- More for SOUTH WESSEX GROUP LIMITED (08391989)
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
|
|
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
|
|
09 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
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
|
|
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 |