LOCATION SOUTHAMPTON LIMITED

06150702
345 SHIRLEY ROAD SHIRLEY ROAD SOUTHAMPTON HAMPSHIRE SO15 3JD

Documents

Documents
Date Category Description Pages
02 Jul 2019 gazette Gazette Dissolved Compulsory 1 Buy now
06 Apr 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
21 Aug 2018 insolvency Liquidation Voluntary Arrangement Completion 12 Buy now
23 Apr 2018 officers Change of particulars for director (Mr Michael Carter) 2 Buy now
23 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2018 accounts Annual Accounts 4 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2018 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 12 Buy now
16 Jan 2018 officers Change of particulars for director (Mr Michael Carter) 2 Buy now
20 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2017 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 9 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Mar 2017 accounts Annual Accounts 6 Buy now
14 Mar 2017 officers Change of particulars for director (Mr Michael Carter) 2 Buy now
21 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Oct 2016 accounts Amended Accounts 4 Buy now
04 Apr 2016 annual-return Annual Return 3 Buy now
22 Mar 2016 accounts Annual Accounts 7 Buy now
08 Feb 2016 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 7 Buy now
22 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 May 2015 annual-return Annual Return 3 Buy now
27 Jan 2015 accounts Annual Accounts 4 Buy now
16 Dec 2014 capital Return of Allotment of shares 3 Buy now
16 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Oct 2014 officers Termination of appointment of director (Hazel Carter) 1 Buy now
07 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 officers Appointment of director (Mrs Hazel Carter) 2 Buy now
17 Sep 2013 accounts Annual Accounts 7 Buy now
13 Sep 2013 officers Termination of appointment of director (Richard Willis) 1 Buy now
13 Sep 2013 officers Appointment of director (Mr Michael Carter) 2 Buy now
07 Apr 2013 annual-return Annual Return 3 Buy now
09 Jan 2013 accounts Annual Accounts 7 Buy now
16 Mar 2012 annual-return Annual Return 3 Buy now
16 Aug 2011 accounts Annual Accounts 6 Buy now
12 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Mar 2011 annual-return Annual Return 3 Buy now
25 Jun 2010 accounts Annual Accounts 6 Buy now
19 Apr 2010 officers Change of particulars for director (Richard Willis) 2 Buy now
24 Mar 2010 annual-return Annual Return 4 Buy now
01 Dec 2009 accounts Annual Accounts 6 Buy now
08 Nov 2009 change-of-name Certificate Change Of Name Company 3 Buy now
08 Nov 2009 resolution Resolution 1 Buy now
11 Jun 2009 annual-return Return made up to 12/03/09; full list of members 5 Buy now
15 May 2009 officers Appointment terminated secretary isp contractors LTD 1 Buy now
15 May 2009 officers Appointment terminated director andrew furnell 1 Buy now
04 Apr 2009 accounts Annual Accounts 5 Buy now
17 Mar 2009 address Registered office changed on 17/03/2009 from isp contractors LIMITED upper office maple leaf 16-22 the polygon southampton hampshire SO15 2BN 1 Buy now
08 Aug 2008 annual-return Return made up to 12/03/08; full list of members 3 Buy now
07 Aug 2008 officers Secretary appointed isp contractors LTD 1 Buy now
07 Aug 2008 officers Appointment terminated secretary a mason & co secretarial LTD 1 Buy now
23 May 2008 address Registered office changed on 23/05/2008 from a mason & co secretarial LIMITED 2A / 3A bedford place southampton SO15 2DB 1 Buy now
03 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
13 Jul 2007 officers New director appointed 2 Buy now
21 May 2007 officers New director appointed 1 Buy now
21 May 2007 officers Director resigned 1 Buy now
01 May 2007 mortgage Particulars of mortgage/charge 6 Buy now
22 Mar 2007 officers New director appointed 2 Buy now
22 Mar 2007 officers New secretary appointed 2 Buy now
21 Mar 2007 officers Secretary resigned 1 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
12 Mar 2007 incorporation Incorporation Company 6 Buy now