Download leads from Nexok and grow your business. Find out more

South Field Homes Ltd

Documents

Total Documents34
Total Pages81

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off
25 June 2008First Gazette notice for voluntary strike-off
21 May 2008Application for striking-off
31 August 2007Total exemption full accounts made up to 31 March 2007
13 August 2007Location of register of members
13 August 2007Location of debenture register
13 August 2007Registered office changed on 13/08/07 from: 88 keverstone court manor road bournemouth dorset BH1 3BZ
13 August 2007Return made up to 07/08/07; full list of members
17 November 2006Return made up to 07/08/06; full list of members
10 November 2006Director's particulars changed
7 November 2006Registered office changed on 07/11/06 from: 88 keverstone court manor road east cliff bournemouth dorset BH1 3BZ
30 October 2006Registered office changed on 30/10/06 from: 25 talbot avenue bournemouth dorset BH3 7HS
30 October 2006Secretary's particulars changed;director's particulars changed
10 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07
18 September 2006Accounts for a dormant company made up to 31 August 2005
18 September 2006Accounts for a dormant company made up to 31 August 2006
25 April 2006Compulsory strike-off action has been discontinued
24 April 2006Withdrawal of application for striking off
2 February 2006Application for striking-off
9 August 2005Return made up to 07/08/05; full list of members
9 August 2005Secretary's particulars changed;director's particulars changed
9 August 2005Director's particulars changed
23 July 2005Registered office changed on 23/07/05 from: 21 king street frome somerset BA11 1BJ
7 September 2004Accounts for a dormant company made up to 31 August 2004
12 August 2004Return made up to 07/08/04; full list of members
8 September 2003Accounts for a dormant company made up to 31 August 2003
20 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 August 2002Ad 15/08/02--------- £ si 209@1=209 £ ic 1/210
17 August 2002Secretary resigned
17 August 2002Director resigned
9 August 2002New director appointed
9 August 2002New secretary appointed;new director appointed
9 August 2002Registered office changed on 09/08/02 from: pembroke house 7 brunswick square bristol BS2 8PE
7 August 2002Incorporation
Sign up now to grow your client base. Plans & Pricing