Advanced company searchLink opens in new window

SOUTHWARK PARK LIMITED

Company number 06498443

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)
22 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
14 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 15 January 2018
28 Mar 2017 4.68 Liquidators' statement of receipts and payments to 15 January 2017
28 Mar 2017 4.68 Liquidators' statement of receipts and payments to 15 January 2016
29 Jan 2015 AD01 Registered office address changed from 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 29 January 2015
28 Jan 2015 4.70 Declaration of solvency
28 Jan 2015 600 Appointment of a voluntary liquidator
28 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-16
15 Jan 2015 MR04 Satisfaction of charge 1 in full
15 Jan 2015 MR04 Satisfaction of charge 2 in full
04 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
07 Mar 2014 CH01 Director's details changed for Mr Ian Nicholas Saunders on 1 March 2014
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
08 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
22 Feb 2011 CERTNM Company name changed cauder LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-16
22 Feb 2011 CONNOT Change of name notice
14 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-10