Advanced company searchLink opens in new window

SOUTHFOLDS LIMITED

Company number SC208021

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)
06 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2010 DS01 Application to strike the company off the register
22 Jun 2009 363a Return made up to 12/06/09; full list of members
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
01 Aug 2008 AA Total exemption small company accounts made up to 30 June 2007
20 Jun 2008 363a Return made up to 12/06/08; full list of members
03 Jul 2007 363a Return made up to 12/06/07; full list of members
02 May 2007 AA Total exemption small company accounts made up to 30 June 2006
11 Aug 2006 363a Return made up to 12/06/06; full list of members
03 May 2006 AA Total exemption small company accounts made up to 30 June 2005
13 Jul 2005 363s Return made up to 12/06/05; full list of members
30 Apr 2005 AA Total exemption small company accounts made up to 30 June 2004
27 Jul 2004 363s Return made up to 12/06/04; full list of members
02 May 2004 AA Total exemption full accounts made up to 30 June 2003
28 Jun 2003 363s Return made up to 12/06/03; full list of members
30 Apr 2003 AA Total exemption small company accounts made up to 30 June 2002
10 Jul 2002 363s Return made up to 12/06/02; full list of members
11 Apr 2002 AA Total exemption full accounts made up to 30 June 2001
10 Jul 2001 363s Return made up to 12/06/01; full list of members
10 Jul 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
06 Feb 2001 410(Scot) Partic of mort/charge *
10 Jul 2000 288a New director appointed
10 Jul 2000 288a New secretary appointed;new director appointed
10 Jul 2000 287 Registered office changed on 10/07/00 from: 61 ellon road bridge of don aberdeen aberdeenshire AB23 8EX