Advanced company searchLink opens in new window

SOUTHDELL LIMITED

Company number 06789456

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2013 DS01 Application to strike the company off the register
28 May 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
05 Aug 2011 AA Total exemption full accounts made up to 31 January 2011
04 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
05 Mar 2010 AD01 Registered office address changed from 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB U.K. on 5 March 2010
17 Feb 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
17 Dec 2009 AP01 Appointment of Robert George Fernley as a director
16 Dec 2009 AP03 Appointment of Ashok Purshpttam Gohil as a secretary
16 Dec 2009 TM01 Termination of appointment of Grant Brown as a director
30 Nov 2009 AP03 Appointment of Ashok Purshpttam Gohil as a secretary
13 Mar 2009 88(2) Ad 06/03/09 gbp si 2@1=2 gbp ic 1/3
13 Mar 2009 288b Appointment Terminated Director joanna saban
13 Mar 2009 288a Director appointed grant timothy brown
13 Jan 2009 NEWINC Incorporation