- Company Overview for SOUTHERN MOTOR FACTORS LIMITED (00864692)
- Filing history for SOUTHERN MOTOR FACTORS LIMITED (00864692)
- People for SOUTHERN MOTOR FACTORS LIMITED (00864692)
- Charges for SOUTHERN MOTOR FACTORS LIMITED (00864692)
- Insolvency for SOUTHERN MOTOR FACTORS LIMITED (00864692)
- More for SOUTHERN MOTOR FACTORS LIMITED (00864692)
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 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Deloitte Llp 1 City Square Leeds LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 1 July 2021 | |
14 Dec 2020 | AD01 | Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to 1 City Square Leeds LS1 2AL on 14 December 2020 | |
12 Dec 2020 | LIQ01 | Declaration of solvency | |
08 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Sep 2019 | MR04 | Satisfaction of charge 3 in full | |
04 Sep 2019 | MR04 | Satisfaction of charge 4 in full | |
17 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
21 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
10 Apr 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
27 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
23 Jul 2017 | PSC02 | Notification of Smf Enterprises Limited as a person with significant control on 6 April 2017 | |
23 Jul 2017 | PSC07 | Cessation of Smf Enterprises Limited as a person with significant control on 7 February 2017 | |
23 Jul 2017 | PSC07 | Cessation of Michael Andrew Hemple as a person with significant control on 7 February 2017 | |
16 Feb 2017 | AD01 | Registered office address changed from 25 Lower Gravel Road Bromley Kent, BR2 8LR to No. 1 Colmore Square Birmingham B4 6AA on 16 February 2017 | |
16 Feb 2017 | AP01 | Appointment of Mr John Frederick Coombes as a director on 7 February 2017 |