Advanced company searchLink opens in new window

SOUTHWELL PRESTIGE LTD

Company number 08949639

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
29 May 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds LS14 1AB on 29 May 2018
15 May 2018 AA Micro company accounts made up to 31 March 2018
28 Feb 2018 AD01 Registered office address changed from 100 Martindale Road Hounslow TW4 7HE United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 February 2018
28 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of Monica Vales as a director on 28 February 2018
28 Feb 2018 PSC07 Cessation of James Gray as a person with significant control on 25 April 2017
28 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 28 February 2018
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
08 May 2017 TM01 Termination of appointment of James Gray as a director on 25 April 2017
08 May 2017 AP01 Appointment of Monica Vales as a director on 25 April 2017
08 May 2017 AD01 Registered office address changed from 37 Chillerton Way Wingate TS28 5DY United Kingdom to 100 Martindale Road Hounslow TW4 7HE on 8 May 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
31 Oct 2016 AA Micro company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
08 Dec 2015 AA Micro company accounts made up to 31 March 2015
08 Dec 2015 AD01 Registered office address changed from 38 Pheasant Bank Rossington Doncaster DN11 0EP United Kingdom to 37 Chillerton Way Wingate TS28 5DY on 8 December 2015
08 Dec 2015 AP01 Appointment of James Gray as a director on 27 November 2015
08 Dec 2015 TM01 Termination of appointment of Glyn Payne as a director on 27 November 2015
28 Oct 2015 AD01 Registered office address changed from 15 Mora Street Moston Manchester M9 4NW United Kingdom to 38 Pheasant Bank Rossington Doncaster DN11 0EP on 28 October 2015
28 Oct 2015 AP01 Appointment of Glyn Payne as a director on 16 October 2015
28 Oct 2015 TM01 Termination of appointment of Michael Dickins as a director on 16 October 2015
22 Jun 2015 AD01 Registered office address changed from Flat 5 151 Richmond Road Roath Cardiff CF24 3BT to 15 Mora Street Moston Manchester M9 4NW on 22 June 2015