- Company Overview for SOUTHERNS HOLDINGS LIMITED (12481327)
- Filing history for SOUTHERNS HOLDINGS LIMITED (12481327)
- People for SOUTHERNS HOLDINGS LIMITED (12481327)
- Charges for SOUTHERNS HOLDINGS LIMITED (12481327)
- Insolvency for SOUTHERNS HOLDINGS LIMITED (12481327)
- More for SOUTHERNS HOLDINGS LIMITED (12481327)
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
|
|
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 |