Advanced company searchLink opens in new window

SOUTHERNS HOLDINGS LIMITED

Company number 12481327

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)
20 Sep 2024 AD01 Registered office address changed from Unit 1 Easter Park Great Bank Road Westhoughton Bolton BL5 3XU England to The Shard 32 London Bridge Street London SE1 9SG on 20 September 2024
20 Sep 2024 LIQ01 Declaration of solvency
20 Sep 2024 600 Appointment of a voluntary liquidator
20 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-04
01 Aug 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
23 Jul 2024 AP02 Appointment of Utah Holdings Limited as a director on 18 July 2024
23 Jul 2024 TM01 Termination of appointment of Adam James Sumnall as a director on 22 July 2024
08 Jul 2024 MR04 Satisfaction of charge 124813270002 in full
21 Mar 2024 AA Full accounts made up to 30 June 2023
06 Feb 2024 CH01 Director's details changed for Mrs Judith Mcmath on 6 February 2024
01 Feb 2024 AD01 Registered office address changed from Lyme Green Business Park Brunel Road Macclesfield SK11 0TA England to Unit 1 Easter Park Great Bank Road Westhoughton Bolton BL5 3XU on 1 February 2024
31 Jan 2024 AA Full accounts made up to 30 June 2022
30 Jan 2024 CH01 Director's details changed for Mr Adam James Sumnall on 29 January 2024
14 Sep 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
26 May 2023 AP01 Appointment of Mr Adam James Sumnall as a director on 22 May 2023
02 Jan 2023 TM01 Termination of appointment of Richard Paul Smeaton as a director on 31 December 2022
21 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
09 Jun 2022 AA Full accounts made up to 30 June 2021
04 Mar 2022 MR01 Registration of charge 124813270006, created on 2 March 2022
21 Feb 2022 MR01 Registration of charge 124813270005, created on 17 February 2022
17 Nov 2021 AD01 Registered office address changed from , Unit 5 & 7 Bramley Business Park, Railsfield Rise, Leeds, LS13 3SA, England to Lyme Green Business Park Brunel Road Macclesfield SK11 0TA on 17 November 2021
23 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
30 Jun 2021 MR01 Registration of charge 124813270004, created on 24 June 2021
17 May 2021 AP01 Appointment of Mr Richard Paul Smeaton as a director on 14 May 2021
30 Apr 2021 AA01 Current accounting period extended from 28 February 2021 to 30 June 2021