Advanced company searchLink opens in new window

SOUTHCOMBE BUSINESS CENTRE LIMITED

Company number 06755122

Filter by category

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2015 DS01 Application to strike the company off the register
25 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
12 May 2014 AA Total exemption full accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
11 Jul 2013 AP01 Appointment of Juliet Elizabeth Balcombe as a director
11 Jul 2013 AP01 Appointment of Carol Jane Begley as a director
12 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AD01 Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 8 January 2013
07 Jan 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
16 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
24 Nov 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Dec 2009 SH01 Statement of capital following an allotment of shares on 21 November 2008
  • GBP 100
21 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
16 Sep 2009 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
10 Sep 2009 287 Registered office changed on 10/09/2009 from c/o baker tilly 9 norfolk house 187 high street guildford surrey GU1 3AZ
28 Nov 2008 288a Director and secretary appointed raymond reuben davis
27 Nov 2008 288b Appointment terminated director andrew davis
21 Nov 2008 NEWINC Incorporation