Advanced company searchLink opens in new window

SOUTHERN FINANCE COMPANY LIMITED

Company number 00580993

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 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
28 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 February 2022
30 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 21 October 2021
06 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021
01 Jul 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 1 July 2021
11 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-22
11 Nov 2020 600 Appointment of a voluntary liquidator
11 Nov 2020 LIQ01 Declaration of solvency
27 Oct 2020 AD01 Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG England to Hill House 1 Little New Street London EC4A 3TR on 27 October 2020
10 Sep 2020 AD01 Registered office address changed from 34 Lime Street London EC3M 7AT England to Milton Gate 60 Chiswell Street London EC1Y 4AG on 10 September 2020
17 Jul 2020 CH04 Secretary's details changed for Addleshaw Goddard Secretarial Limited on 2 July 2020
16 Jul 2020 AP04 Appointment of Addleshaw Goddard Secretarial Limited as a secretary on 2 July 2020
15 Jul 2020 TM02 Termination of appointment of Nicholas John Price as a secretary on 1 July 2020
03 Mar 2020 AD01 Registered office address changed from Portland House Bressenden Place Victoria London SW1E 5BH England to 34 Lime Street London EC3M 7AT on 3 March 2020
17 Jan 2020 AP03 Appointment of Mr Nicholas John Price as a secretary on 17 January 2020
17 Jan 2020 TM02 Termination of appointment of Richard Charles Wells as a secretary on 17 January 2020
17 Jan 2020 TM01 Termination of appointment of Richard Charles Wells as a director on 17 January 2020
10 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
05 Dec 2019 AA Full accounts made up to 28 February 2019
18 Mar 2019 AD01 Registered office address changed from 19-21 Shaftesbury Avenue London W1D 7ED to Portland House Bressenden Place Victoria London SW1E 5BH on 18 March 2019
14 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
30 Nov 2018 AA Full accounts made up to 28 February 2018
25 Sep 2018 AP03 Appointment of Mr Richard Charles Wells as a secretary on 21 September 2018
25 Sep 2018 TM02 Termination of appointment of Kerry Joanne Penfold as a secretary on 21 September 2018