Advanced company searchLink opens in new window

SOUTHERNHAY RETAIL LIMITED

Company number 08202516

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)
06 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
06 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 May 2022 LIQ03 Liquidators' statement of receipts and payments to 8 March 2022
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 8 March 2021
19 May 2020 LIQ03 Liquidators' statement of receipts and payments to 8 March 2020
06 Nov 2019 LIQ06 Resignation of a liquidator
24 May 2019 LIQ03 Liquidators' statement of receipts and payments to 8 March 2019
02 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Mar 2018 AD01 Registered office address changed from 1 Colleton Crescent Exeter Devon EX2 4DG to Envoy House First Floor Longbridge Road Plymouth Devon PL6 8LU on 28 March 2018
23 Mar 2018 LIQ02 Statement of affairs
23 Mar 2018 600 Appointment of a voluntary liquidator
23 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-09
21 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
09 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
05 Sep 2017 CH01 Director's details changed for Mr Stephen Keough on 3 October 2016
08 May 2017 AAMD Amended total exemption small company accounts made up to 31 January 2016
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
05 Sep 2016 CH01 Director's details changed for Mr Michael Joseph Hill on 5 September 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50
16 Jun 2015 CH01 Director's details changed for Mr Stephen Keough on 11 June 2015
06 Dec 2014 MR01 Registration of charge 082025160003, created on 4 December 2014