SOUTHERN TRAILER PARTS LIMITED
Status | LIQUIDATION |
Company No. | 01644231 |
Category | Private Limited Company |
Incorporated | 17 Jun 1982 |
Age | 41 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHERN TRAILER PARTS LIMITED is an liquidation private limited company with number 01644231. It was incorporated 41 years, 11 months, 18 days ago, on 17 June 1982. The company address is C/O Clough Corporate Solutions Limited Vicrage Chambers, 9 Park Square C/O Clough Corporate Solutions Limited Vicrage Chambers, 9 Park Square, Leeds, LS1 2LH, West Yorkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 26 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 17 May 2023
Action Date: 17 May 2023
Category: Address
Type: AD01
New address: C/O Clough Corporate Solutions Limited Vicrage Chambers, 9 Park Square Park Square East Leeds West Yorkshire LS1 2LH
Change date: 2023-05-17
Old address: C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT United Kingdom
Documents
Change registered office address company with date old address new address
Date: 12 May 2023
Action Date: 12 May 2023
Category: Address
Type: AD01
Old address: Matrix House Basing View Basingstoke RG21 4DZ England
Change date: 2023-05-12
New address: C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT
Documents
Liquidation voluntary declaration of solvency
Date: 11 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 11 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 25 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Capital statement capital company with date currency figure
Date: 30 Dec 2022
Action Date: 30 Dec 2022
Category: Capital
Type: SH19
Date: 2022-12-30
Capital : 1 GBP
Documents
Legacy
Date: 30 Dec 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/12/22
Documents
Legacy
Date: 30 Dec 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 30 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 01 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2021
Action Date: 04 May 2021
Category: Address
Type: AD01
Change date: 2021-05-04
Old address: No.1 Colmore Square Birmingham B4 6AA England
New address: Matrix House Basing View Basingstoke RG21 4DZ
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type unaudited abridged
Date: 16 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Resolution
Date: 16 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-03
New address: No.1 Colmore Square Birmingham B4 6AA
Old address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-03
Officer name: Mr John Frederick Coombes
Documents
Termination secretary company with name termination date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Anne Kemp
Termination date: 2019-04-03
Documents
Termination director company with name termination date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-03
Officer name: Julie Anne Kemp
Documents
Termination director company with name termination date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Harry Kemp
Termination date: 2019-04-03
Documents
Mortgage satisfy charge full
Date: 23 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 02 May 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-04-17
Psc name: Wgs (Paddington) Limited
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-05
New address: Centrum House 36 Station Road Egham Surrey TW20 9LF
Old address: Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Change person director company with change date
Date: 28 Apr 2011
Action Date: 17 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Anne Kemp
Change date: 2011-04-17
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Change registered office address company with date old address
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-03
Old address: the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ
Documents
Accounts with accounts type total exemption small
Date: 16 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Legacy
Date: 11 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/07 to 31/12/07
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/07; full list of members
Documents
Legacy
Date: 02 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 16/03/07 from: unit 17, the markham centre station road theale, reading berkshire RG7 4PE
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 16 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/04; full list of members
Documents
Legacy
Date: 27 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Accounts with accounts type full
Date: 04 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/02; full list of members
Documents
Accounts with accounts type small
Date: 23 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 25 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/01; full list of members
Documents
Legacy
Date: 08 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Mar 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 09 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/99; no change of members
Documents
Accounts with accounts type small
Date: 26 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 06 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/98; full list of members
Documents
Accounts with accounts type small
Date: 10 Feb 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 12 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/97; change of members
Documents
Accounts with accounts type small
Date: 04 Mar 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Resolution
Date: 28 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/96; no change of members
Documents
Accounts with accounts type small
Date: 10 Jan 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 12 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 21 Dec 1994
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 21 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/94; no change of members
Documents
Accounts with accounts type small
Date: 07 Dec 1993
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 04 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/93; full list of members
Documents
Resolution
Date: 05 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD,LONDON,SW19 4EU
Number: | 10792393 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ROUNDSTONE STREET,TROWBRIDGE,BA14 8DE
Number: | 05403551 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A HIGH STREET,BRISTOL,BS35 2AQ
Number: | 05078798 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 AMESBURY DRIVE,LONDON,E4 7PZ
Number: | 09086568 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 TOTTERIDGE LANE,BUCKS,HP13 7PZ
Number: | 10515959 |
Status: | ACTIVE |
Category: | Private Limited Company |
PITMAN BROTHERS (DECORATORS) LIMITED
1 CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL
Number: | 04594170 |
Status: | ACTIVE |
Category: | Private Limited Company |