- Company Overview for SOUTH COAST ELEVATORS LIMITED (05125364)
- Filing history for SOUTH COAST ELEVATORS LIMITED (05125364)
- People for SOUTH COAST ELEVATORS LIMITED (05125364)
- Insolvency for SOUTH COAST ELEVATORS LIMITED (05125364)
- More for SOUTH COAST ELEVATORS LIMITED (05125364)
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
|
|
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
|
|
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 |