Advanced company searchLink opens in new window

SOUTHERN CAR SALES LIMITED

Company number 07408417

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)
05 Oct 2016 CH01 Director's details changed for Mrs Amanda Louise Mills on 5 October 2016
05 Aug 2016 CH01 Director's details changed for Mrs Amanda Louise Mills on 4 August 2016
05 Aug 2016 CH01 Director's details changed for Mr Carl Derek Mills on 4 August 2016
25 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 11
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 4 August 2015
  • GBP 11
11 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Feb 2015 AA Total exemption small company accounts made up to 5 April 2014
06 Nov 2014 AA01 Current accounting period shortened from 5 April 2015 to 31 March 2015
29 Oct 2014 AD01 Registered office address changed from 16 Carlton Terrace Portslade Brighton East Sussex BN41 1XF to 1St Floor 30 Church Road Burgess Hill RH15 9AE on 29 October 2014
28 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
31 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013
06 Nov 2013 AP01 Appointment of Mrs Amanda Louise Mills as a director
06 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
06 Nov 2013 CH01 Director's details changed for Mr Carl Derek Mills on 1 January 2013
28 Mar 2013 AA Total exemption small company accounts made up to 5 April 2012
14 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2012 AA Accounts for a dormant company made up to 5 April 2011
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
26 Aug 2011 AA01 Previous accounting period shortened from 31 October 2011 to 5 April 2011
14 Jun 2011 AD01 Registered office address changed from 29 the Priory London Road Brighton BN1 8QS England on 14 June 2011
15 Oct 2010 NEWINC Incorporation