Advanced company searchLink opens in new window

SOUTHBROOKE (NE) LIMITED

Company number 08685762

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2018 DS01 Application to strike the company off the register
26 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
22 Jan 2018 CH01 Director's details changed for Mr Neill James Turner on 15 January 2018
29 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
26 Aug 2017 PSC01 Notification of Yvonne Malcolm as a person with significant control on 1 July 2016
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
22 Aug 2016 AD01 Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
22 Oct 2015 AD01 Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 22 October 2015
11 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
20 Dec 2013 TM01 Termination of appointment of Yvonne Malcolm as a director
19 Nov 2013 CERTNM Company name changed kfky 30 LTD\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 11 September 2013
  • GBP 2
19 Nov 2013 TM01 Termination of appointment of Yasir Javed as a director
19 Nov 2013 AP01 Appointment of Miss Yvonne Malcolm as a director
19 Nov 2013 AP01 Appointment of Mr Neill James Turner as a director
11 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-11
  • GBP 1