SOUTHDALE HOLDINGS LIMITED

06954955
41 SCOTLAND STREET SHEFFIELD SOUTH YORKSHIRE S3 7BS

Documents

Documents
Date Category Description Pages
02 Dec 2017 gazette Gazette Dissolved Liquidation 1 Buy now
02 Sep 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
21 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Sep 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Sep 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
16 Sep 2016 resolution Resolution 1 Buy now
09 Oct 2015 accounts Annual Accounts 11 Buy now
03 Aug 2015 annual-return Annual Return 9 Buy now
02 Apr 2015 officers Termination of appointment of director (John Joseph O'hara) 1 Buy now
25 Mar 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Mar 2015 officers Termination of appointment of director (Trudie Mccormick) 1 Buy now
13 Mar 2015 officers Termination of appointment of director (Trudie Mccormick) 1 Buy now
04 Mar 2015 officers Change of particulars for director (John Joseph O'hara) 2 Buy now
01 Aug 2014 annual-return Annual Return 12 Buy now
04 Apr 2014 accounts Annual Accounts 26 Buy now
28 Mar 2014 officers Change of particulars for director (Mr Paul Roger Moore) 2 Buy now
10 Jul 2013 annual-return Annual Return 12 Buy now
08 Apr 2013 accounts Annual Accounts 25 Buy now
20 Sep 2012 annual-return Annual Return 12 Buy now
18 Apr 2012 mortgage Particulars of a mortgage or charge 13 Buy now
02 Apr 2012 accounts Annual Accounts 25 Buy now
12 Jul 2011 annual-return Annual Return 12 Buy now
16 Dec 2010 accounts Annual Accounts 27 Buy now
29 Jul 2010 annual-return Annual Return 12 Buy now
29 Jul 2010 officers Change of particulars for director (Paul Roger Moore) 3 Buy now
29 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Nov 2009 officers Appointment of director (Trudie Mccormick) 3 Buy now
18 Nov 2009 officers Appointment of director (Trudie Mccormick) 3 Buy now
05 Nov 2009 officers Appointment of director (Guy Richard Pearson) 3 Buy now
05 Nov 2009 officers Appointment of director (John Joseph O'hara) 3 Buy now
05 Nov 2009 officers Appointment of director (Mr Stuart Brian Allison) 3 Buy now
05 Nov 2009 officers Appointment of director (Richard Greenwood) 3 Buy now
05 Nov 2009 officers Appointment of director (Declan Francis Mchugh) 3 Buy now
05 Nov 2009 officers Appointment of director (Paul Roger Moore) 3 Buy now
05 Nov 2009 resolution Resolution 7 Buy now
05 Nov 2009 resolution Resolution 9 Buy now
05 Nov 2009 capital Return of Allotment of shares 4 Buy now
05 Nov 2009 capital Return of Allotment of shares 4 Buy now
18 Sep 2009 address Registered office changed on 18/09/2009 from 10-12 east parade leeds west yorkshire LS1 2AJ 1 Buy now
18 Sep 2009 officers Appointment terminated director jonathan priestley 1 Buy now
18 Sep 2009 officers Appointment terminated director lee & priestley LIMITED 1 Buy now
18 Sep 2009 officers Appointment terminated secretary lee & priestley secretary LIMITED 1 Buy now
18 Sep 2009 officers Director appointed christopher harris 2 Buy now
09 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jul 2009 incorporation Incorporation Company 16 Buy now