Advanced company searchLink opens in new window

SOUTER H&E UK LIMITED

Company number SC420017

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2022 DS01 Application to strike the company off the register
25 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
14 Oct 2021 AA Accounts for a small company made up to 31 March 2021
19 May 2021 AP01 Appointment of Mr Maurice Edward Shamash as a director on 14 May 2021
19 May 2021 TM01 Termination of appointment of Brian Souter as a director on 14 May 2021
19 May 2021 TM01 Termination of appointment of Andrew James Macfie as a director on 14 May 2021
20 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with updates
26 Mar 2021 DS02 Withdraw the company strike off application
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2021 DS01 Application to strike the company off the register
05 Oct 2020 AA Accounts for a small company made up to 31 March 2020
11 May 2020 SH19 Statement of capital on 11 May 2020
  • NZD 393.00
11 May 2020 SH20 Statement by Directors
11 May 2020 CAP-SS Solvency Statement dated 06/05/20
11 May 2020 SH01 Statement of capital following an allotment of shares on 6 May 2020
  • NZD 23,573,495.00
11 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
17 Oct 2019 AA Accounts for a small company made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
16 Oct 2018 AA Accounts for a small company made up to 31 March 2018
04 Jul 2018 CH01 Director's details changed for Mr John Douglas Berthinussen on 15 June 2018
26 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
23 Oct 2017 AA Accounts for a small company made up to 31 March 2017