Advanced company searchLink opens in new window

SUSSEX OPERATIONS LTD

Company number 08371590

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)
08 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 27 March 2018
27 Mar 2018 LIQ10 Removal of liquidator by court order
27 Mar 2018 600 Appointment of a voluntary liquidator
19 Apr 2017 AD01 Registered office address changed from Crown House Southampton Road Ringwood Hampshire BH24 1HY to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 19 April 2017
11 Apr 2017 4.20 Statement of affairs with form 4.19
11 Apr 2017 600 Appointment of a voluntary liquidator
11 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-28
03 Sep 2016 AP01 Appointment of Mr Nick Charles Marshall as a director on 18 August 2016
22 Aug 2016 TM01 Termination of appointment of Richard Yonwin as a director on 18 August 2016
16 Aug 2016 AP01 Appointment of Mr Richard Yonwin as a director on 22 April 2016
16 Aug 2016 TM01 Termination of appointment of Tanya Hotston as a director on 16 August 2016
21 Jul 2016 AA Accounts for a dormant company made up to 31 January 2016
13 Jul 2016 TM01 Termination of appointment of Nick Marshall as a director on 13 July 2016
13 Jul 2016 TM01 Termination of appointment of Richard Yonwin as a director on 13 July 2016
26 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-31
26 Jun 2016 CONNOT Change of name notice
31 May 2016 AP01 Appointment of Mr Nick Marshall as a director on 31 May 2016
31 May 2016 AP01 Appointment of Ms Tanya Hotston as a director on 31 May 2016
24 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
02 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
05 Sep 2015 CERTNM Company name changed nationwide property (holdings) LTD\certificate issued on 05/09/15
  • RES15 ‐ Change company name resolution on 2015-08-27
05 Sep 2015 CONNOT Change of name notice
24 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2