Advanced company searchLink opens in new window

SOUTHDOWN FARM LIMITED

Company number 05666050

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)
14 May 2024 WU15 Notice of final account prior to dissolution
20 Sep 2019 LIQ MISC Insolvency:form WU09 - secretary of state's release
08 Jul 2019 WU14 Notice of removal of liquidator by court
08 Jul 2019 WU04 Appointment of a liquidator
16 Apr 2019 LIQ MISC INSOLVENCY:re sec of state release of liquidator
28 Jan 2019 WU04 Appointment of a liquidator
28 Jan 2019 WU14 Notice of removal of liquidator by court
16 Jun 2017 COCOMP Order of court to wind up
22 Mar 2017 LIQ MISC OC Court order INSOLVENCY:Block transfer order remove/replace liquidator
01 Nov 2016 AD01 Registered office address changed from Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 1 November 2016
23 Feb 2016 MR04 Satisfaction of charge 1 in full
10 Sep 2015 4.31 Appointment of a liquidator
15 May 2013 AD01 Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 15 May 2013
03 Apr 2013 TM01 Termination of appointment of Nicholas Phelps as a director
28 Mar 2013 TM01 Termination of appointment of Nicholas Macdonald-Buchanan as a director
28 Mar 2013 TM02 Termination of appointment of Nicholas Macdonald-Buchanan as a secretary
18 Apr 2012 4.31 Appointment of a liquidator
12 Jan 2011 4.31 Appointment of a liquidator
12 Feb 2010 AD01 Registered office address changed from 22 Poole Hill Bournemouth Dorset BH2 5PS United Kingdom on 12 February 2010
11 Nov 2009 AD01 Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 11 November 2009
17 Sep 2009 287 Registered office changed on 17/09/2009 from 1 st stephens court st stephens road bournemouth BH2 6LA
02 Sep 2009 COCOMP Order of court to wind up
12 May 2009 288c Director's change of particulars / nicholas phelps / 05/03/2009
09 Feb 2009 363a Return made up to 04/01/09; full list of members
30 Oct 2008 225 Accounting reference date extended from 31/12/2007 to 30/06/2008