Advanced company searchLink opens in new window

SOUTH COAST ELEVATORS LIMITED

Company number 05125364

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)
11 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 11 February 2019
05 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 11 February 2018
08 Sep 2016 AD01 Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to 26-32 Oxford Road Bournemouth BH8 8EZ on 8 September 2016
25 Feb 2015 AD01 Registered office address changed from Ash Cottage Holt Wimborne Dorset BH21 7DL to Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 25 February 2015
24 Feb 2015 600 Appointment of a voluntary liquidator
24 Feb 2015 4.20 Statement of affairs with form 4.19
24 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-12
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
12 May 2014 TM02 Termination of appointment of Marion Vallier as a secretary
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Dec 2013 AD01 Registered office address changed from C/O White Fortt Accounting Limited 16 Royster Close Poole Dorset BH17 9LQ United Kingdom on 27 December 2013
14 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Mr Mark Ryan Vallier on 12 July 2010
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
27 Jun 2012 CH03 Secretary's details changed for Mrs Marion Vallier on 1 June 2011
27 Jun 2012 CH01 Director's details changed for Mr Mark Ryan Vallier on 1 June 2011
22 Feb 2012 AD01 Registered office address changed from Office a16 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH United Kingdom on 22 February 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
10 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
10 Jun 2011 AD01 Registered office address changed from Office a16 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7SH on 10 June 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010