- Company Overview for SOUTHSEA DEVELOPMENTS LIMITED (04017478)
- Filing history for SOUTHSEA DEVELOPMENTS LIMITED (04017478)
- People for SOUTHSEA DEVELOPMENTS LIMITED (04017478)
- Charges for SOUTHSEA DEVELOPMENTS LIMITED (04017478)
- More for SOUTHSEA DEVELOPMENTS LIMITED (04017478)
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
|
|
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
|
|
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
|
|
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 |