Advanced company searchLink opens in new window

SOUTHDOWN BUILDING GROUP LTD

Company number 13226461

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2023 DS01 Application to strike the company off the register
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2023 PSC07 Cessation of Richard Harry Hamill as a person with significant control on 1 September 2023
03 Sep 2023 TM01 Termination of appointment of Richard Harry Hamill as a director on 30 August 2023
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 AD01 Registered office address changed from 17 17 Pashley Court Surry Street Shoreham-by-Sea BN43 6rd England to 17 Pashley Court Surrey Street Shoreham-by-Sea BN43 6rd on 17 May 2023
17 Feb 2023 AD01 Registered office address changed from King George Ivy Suite Stamner House Stanmer Brighton BN1 9QA England to 17 17 Pashley Court Surry Street Shoreham-by-Sea BN43 6rd on 17 February 2023
21 Nov 2022 AA Micro company accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
25 Mar 2022 AD01 Registered office address changed from 1-3 East Street Shoreham-by-Sea West Sussex BN43 5ZE to King George Ivy Suite Stamner House Stanmer Brighton BN1 9QA on 25 March 2022
14 Mar 2022 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
14 Oct 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
16 May 2021 TM01 Termination of appointment of Micheal Stephen Paul Wright as a director on 15 May 2021
16 May 2021 AP01 Appointment of Mr Richard Harry Hamill as a director on 15 May 2021
26 Apr 2021 AD01 Registered office address changed from 41 Gardner Road Portslade Brighton BN41 1PN England to 1-3 East Street Shoreham-by-Sea West Sussex BN43 5ZE on 26 April 2021
25 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted