Advanced company searchLink opens in new window

SOUTH MIDLANDS CONSTRUCTION LIMITED

Company number 02851490

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)
02 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 21 May 2023
26 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 21 May 2022
29 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 21 May 2021
30 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-05-22
30 Apr 2021 600 Appointment of a voluntary liquidator
05 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 21 May 2020
05 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 21 May 2019
02 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 21 May 2018
27 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 21 May 2017
14 Jul 2016 4.68 Liquidators' statement of receipts and payments to 21 May 2016
30 Jul 2015 4.68 Liquidators' statement of receipts and payments to 21 May 2015
29 Sep 2014 TM02 Termination of appointment of Victoria Armour as a secretary on 31 January 2014
07 Aug 2014 AD01 Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA to 100 St James Road Northampton NN5 5LF on 7 August 2014
30 May 2014 4.20 Statement of affairs with form 4.19
30 May 2014 600 Appointment of a voluntary liquidator
30 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Oct 2013 AA Accounts for a small company made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
14 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
20 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
02 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 5
19 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Jul 2011 AA Accounts for a small company made up to 31 December 2010