SOUTHERN SUPPLIES (GARAGE EQUIPMENT) LIMITED

30a Bedford Place 30a Bedford Place, SO15 2DG
StatusDISSOLVED
Company No.01240258
CategoryPrivate Limited Company
Incorporated13 Jan 1976
Age48 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution19 Aug 2010
Years13 years, 9 months, 3 days

SUMMARY

SOUTHERN SUPPLIES (GARAGE EQUIPMENT) LIMITED is an dissolved private limited company with number 01240258. It was incorporated 48 years, 4 months, 9 days ago, on 13 January 1976 and it was dissolved 13 years, 9 months, 3 days ago, on 19 August 2010. The company address is 30a Bedford Place 30a Bedford Place, SO15 2DG.



Company Fillings

Gazette dissolved liquidation

Date: 19 Aug 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 19 May 2010

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 Oct 2006

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 16/03/06 from: ashby house 64 high street walton on thames surrey KT12 1BW

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 07 Mar 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/03; no change of members; amend

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/03; no change of members

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 10/12/03 from: matrix house 12-16 lionel road canvey island essex SS8 9DE

Documents

View document PDF

Resolution

Date: 28 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 04/11/03 from: orion house bryant avenue romford RM3 0AP

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/99; full list of members; amend

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 26 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/97; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 23/04/97 from: harwand house 179/187 london road southend on sea essex SS1 1PN

Documents

View document PDF

Legacy

Date: 22 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 23 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 11 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/93; no change of members

Documents

View document PDF

Legacy

Date: 11 Dec 1993

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 11/12/93

Documents

View document PDF

Legacy

Date: 11 Dec 1993

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 15 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/92; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/12/92

Documents

View document PDF

Legacy

Date: 15 Dec 1992

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 08 Sep 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 25 Aug 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 28/04/92 from: audit house 151 high st billericay essex CM12 9AB

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 09 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/91; no change of members

Documents

View document PDF

Legacy

Date: 09 Jan 1992

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 31 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 13 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/10/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 09 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/08/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/05 to 30/06

Documents

View document PDF

Legacy

Date: 21 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/11/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1987

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Legacy

Date: 29 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 13 Jan 1976

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARM LIMITED

110 FULBOURN ROAD,CAMBRIDGESHIRE,CB1 9NJ

Number:02557590
Status:ACTIVE
Category:Private Limited Company

CREDENTIAL RESIDENTIAL FINANCE LIMITED

C/O KPMG LLP SALTIRE COURT,EDINBURGH,EH1 2EG

Number:SC242766
Status:LIQUIDATION
Category:Private Limited Company

FOSSE BUILDING (LEICESTER) MANAGEMENT COMPANY LIMITED

FIRST FLOOR, 15 THE NOOK,LEICESTER,LE7 7AZ

Number:05462442
Status:ACTIVE
Category:Private Limited Company

GNATA ANALYTICS LIMITED

GOUDHURST HOLLOW ROAD,WINSCOMBE,BS25 1TG

Number:10991954
Status:ACTIVE
Category:Private Limited Company

NUTRICULATE LTD

4 GRANGE PARK,BICESTER,

Number:10959297
Status:ACTIVE
Category:Private Limited Company

SHAREMONEY EUROPE LIMITED

NEW KINGS COURT TOLLGATE,EASTLEIGH,SO53 3LG

Number:07286229
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source