Advanced company searchLink opens in new window

SOUTH COAST LOCKSMITHS LTD

Company number 04149957

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)
28 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
27 May 2014 4.68 Liquidators' statement of receipts and payments to 20 May 2014
27 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
20 Dec 2013 4.68 Liquidators' statement of receipts and payments to 20 November 2013
17 Dec 2013 600 Appointment of a voluntary liquidator
17 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
05 Dec 2013 LIQ MISC OC Court order insolvency:re court order replacement of liq
17 Jun 2013 4.68 Liquidators' statement of receipts and payments to 20 May 2013
11 Dec 2012 4.68 Liquidators' statement of receipts and payments to 20 November 2012
29 May 2012 4.68 Liquidators' statement of receipts and payments to 20 May 2012
07 Dec 2011 4.68 Liquidators' statement of receipts and payments to 20 November 2011
06 Jun 2011 4.68 Liquidators' statement of receipts and payments to 20 May 2011
10 Dec 2010 4.68 Liquidators' statement of receipts and payments to 20 November 2010
04 Jun 2010 4.68 Liquidators' statement of receipts and payments to 20 May 2010
30 Nov 2009 4.68 Liquidators' statement of receipts and payments to 20 November 2009
02 Dec 2008 287 Registered office changed on 02/12/2008 from grafton lodge 15 grafton road worthing west sussex BN11 1QR
27 Nov 2008 4.20 Statement of affairs with form 4.19
27 Nov 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Nov 2008 600 Appointment of a voluntary liquidator
14 Jul 2008 288c Director's change of particulars / jason mccrreanney / 04/07/2008
02 Jun 2008 288b Appointment terminated director robert pelling
19 Apr 2008 395 Particulars of a mortgage or charge / charge no: 6
19 Apr 2008 395 Particulars of a mortgage or charge / charge no: 7
08 Apr 2008 363a Return made up to 29/01/08; full list of members
19 Feb 2008 288b Director resigned