- Company Overview for SOUTH NORWOOD SD LIMITED (08589307)
- Filing history for SOUTH NORWOOD SD LIMITED (08589307)
- People for SOUTH NORWOOD SD LIMITED (08589307)
- Insolvency for SOUTH NORWOOD SD LIMITED (08589307)
- More for SOUTH NORWOOD SD LIMITED (08589307)
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
|
|
28 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |