Advanced company searchLink opens in new window

SOUTHSEA DEVELOPMENTS LIMITED

Company number 04017478

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
03 May 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Aug 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
28 Jul 2011 TM02 Termination of appointment of Tfp Business Services Limited as a secretary
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2011 AR01 Annual return made up to 19 June 2010 with full list of shareholders
22 Feb 2011 CH01 Director's details changed for Mr Cliff Cunningham on 1 January 2010
22 Feb 2011 AD01 Registered office address changed from Trafalgar House 223 Southampton Road Portsmouth Hampshire PO6 4PY on 22 February 2011
22 Feb 2011 CH01 Director's details changed for Mr Cope Frank James Hodell on 1 January 2010
22 Feb 2011 CH03 Secretary's details changed for Mr Cliff Cunningham on 1 January 2010
22 Feb 2011 CH04 Secretary's details changed for Tfp Business Services Limited on 1 January 2010
21 Jan 2011 AD01 Registered office address changed from Kenilworth Hambledon Road Denmead Hampshire PO7 6NU on 21 January 2011
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
08 Jul 2009 363a Return made up to 19/06/09; full list of members
07 Jul 2009 288a Secretary appointed tfp business services LIMITED