- Company Overview for SOUTHERN BINDERS LIMITED (01334245)
- Filing history for SOUTHERN BINDERS LIMITED (01334245)
- People for SOUTHERN BINDERS LIMITED (01334245)
- Charges for SOUTHERN BINDERS LIMITED (01334245)
- More for SOUTHERN BINDERS LIMITED (01334245)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2020 | DS01 | Application to strike the company off the register | |
02 Oct 2020 | AD01 | Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
11 Oct 2019 | TM02 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
14 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
08 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Jul 2017 | CH03 | Secretary's details changed for Mrs Zoe Repman on 23 June 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
08 Sep 2016 | AD01 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016 | |
07 Sep 2016 | CH01 | Director's details changed for Mr Paul George Utting on 22 June 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
15 Oct 2014 | AUD | Auditor's resignation | |
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
11 Nov 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders |