Advanced company searchLink opens in new window

SOUTHERN GOLFSCAPING LIMITED

Company number 03763110

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 CS01 Confirmation statement made on 29 April 2018 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
02 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Apr 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 105
31 Mar 2016 AD01 Registered office address changed from F7a Lynch Lane Offices Lynch Lane Weymouth Dorset DT4 9DN to F7a Lynch Lane Offices Lynch Lane Weymouth Dorset DT4 9DN on 31 March 2016
08 Dec 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2015 AR01 Annual return made up to 29 April 2015
Statement of capital on 2015-06-18
  • GBP 105
21 Jul 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 105
20 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Jul 2014 CH01 Director's details changed for Jonathan Herbert Irving Bell on 18 July 2014
18 Jul 2014 AD01 Registered office address changed from 4 Folly Mill Lane Bridport Dorset DT6 3PP England to F7a Lynch Lane Offices Lynch Lane Weymouth Dorset DT4 9DN on 18 July 2014
09 Sep 2013 AD01 Registered office address changed from 27 Enville Road Kinver West Midlands Staffordshire DY7 6AB England on 9 September 2013
20 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
17 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
17 May 2013 AD01 Registered office address changed from 3 Downes Street Bridport Dorset DT6 3JR on 17 May 2013
04 Apr 2013 TM01 Termination of appointment of James Irving Bell as a director
08 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
10 May 2012 AR01 Annual return made up to 29 April 2012
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010