Advanced company searchLink opens in new window

SWITCH SOUTH TRADING LIMITED

Company number 09187488

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)
07 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
07 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
24 May 2016 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to 269 Church Street Blackpool Lancashire FY1 3PB on 24 May 2016
20 May 2016 4.20 Statement of affairs with form 4.19
20 May 2016 600 Appointment of a voluntary liquidator
20 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-21
20 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Jan 2016 TM01 Termination of appointment of Gary Bennetton as a director on 31 August 2015
14 Jan 2016 TM01 Termination of appointment of Richard Mark Gilbert as a director on 31 August 2015
18 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
02 Mar 2015 AP01 Appointment of Mr Richard Mark Gilbert as a director on 23 October 2014
02 Mar 2015 AD01 Registered office address changed from 127 Above Bar Street Southampton SO14 7FN England to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2 March 2015
03 Nov 2014 TM02 Termination of appointment of Louise Margaret Mccabe as a secretary on 24 October 2014
03 Nov 2014 AD01 Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ United Kingdom to 127 Above Bar Street Southampton SO14 7FN on 3 November 2014
05 Sep 2014 AP01 Appointment of Mr Gary Bennetton as a director on 22 August 2014
05 Sep 2014 TM01 Termination of appointment of Gary Bennetton as a director on 22 August 2014
28 Aug 2014 TM01 Termination of appointment of Ryan Keary as a director on 22 August 2014
22 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)