Advanced company searchLink opens in new window

SOUTHFELL LIMITED

Company number NI609361

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES13 ‐ 25/01/2012
06 Oct 2011 NEWINC Incorporation