Advanced company searchLink opens in new window

SOFT DEVELOPMENT LTD

Company number 03013089

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2016 DS01 Application to strike the company off the register
16 Dec 2015 AA Total exemption small company accounts made up to 30 November 2015
16 Dec 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 November 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Feb 2015 CH01 Director's details changed for Richard Anthony Corbett Ryves on 25 February 2015
25 Feb 2015 CH01 Director's details changed for Mr Peter Corbett Ryves on 25 February 2015
25 Feb 2015 CH01 Director's details changed for Mrs Liliane Eileen Ryves on 25 February 2015
25 Feb 2015 CH03 Secretary's details changed for Mr Peter Corbett Ryves on 25 February 2015
25 Feb 2015 AD01 Registered office address changed from 207 Cooden Drive Bexhill-on-Sea East Sussex TN39 3AE to Orchard Villa Orchard Road Bexhill-on-Sea East Sussex TN40 2DQ on 25 February 2015
10 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
04 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
06 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
27 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
05 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
20 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
20 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
02 Oct 2010 CH01 Director's details changed for Richard Anthony Corbett Ryves on 1 October 2010
02 Oct 2010 CH01 Director's details changed for Richard Anthony Corbett Ryves on 1 October 2010
02 Oct 2010 CH01 Director's details changed for Mr Peter Corbett Ryves on 1 October 2010
02 Oct 2010 CH01 Director's details changed for Mr Peter Corbett Ryves on 1 October 2010