Advanced company searchLink opens in new window

SOUTHERN MOTOR FACTORS LIMITED

Company number 00864692

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 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
  • LRESSP ‐ Special resolution to wind up on 2020-11-23
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