- Company Overview for SOUTHFELL LIMITED (NI609361)
- Filing history for SOUTHFELL LIMITED (NI609361)
- People for SOUTHFELL LIMITED (NI609361)
- More for SOUTHFELL LIMITED (NI609361)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2017 | DS01 | Application to strike the company off the register | |
27 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
25 May 2012 | AD01 | Registered office address changed from C/O Halliday Lowry 1 Church View Holywood County Down BT18 9DP United Kingdom on 25 May 2012 | |
10 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
10 May 2012 | AD01 | Registered office address changed from Halliday Lowry 1 Church View Holywood Down BT18 9DP on 10 May 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
21 Feb 2012 | AP01 | Appointment of Geddis Reid Irvine as a director | |
21 Feb 2012 | TM01 | Termination of appointment of Denise Redpath as a director | |
21 Feb 2012 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 21 February 2012 | |
21 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2011 | NEWINC | Incorporation |