Advanced company searchLink opens in new window

SOUTH NORWOOD SD LIMITED

Company number 08589307

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)
28 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 5 December 2017
05 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 5 December 2017
15 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 5 December 2018
23 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017
13 Jan 2017 600 Appointment of a voluntary liquidator
28 Dec 2016 AD01 Registered office address changed from Portland Place Portland Road London SE25 4PE England to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 28 December 2016
22 Dec 2016 4.20 Statement of affairs with form 4.19
22 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-06
28 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
01 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
15 Mar 2016 AD01 Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Portland Place Portland Road London SE25 4PE on 15 March 2016
03 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
10 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
02 Sep 2014 AD01 Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014
07 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
06 Nov 2013 TM01 Termination of appointment of Peter Storkey as a director
06 Nov 2013 TM01 Termination of appointment of Peter Storkey as a director
12 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
03 Jul 2013 AP01 Appointment of Mr Peter Storkey as a director
03 Jul 2013 AP01 Appointment of Mr Paul Nicholas Storkey as a director
01 Jul 2013 TM01 Termination of appointment of Laurence Adams as a director