SOUTHERN SKI ENTERPRISE LIMITED

The Fox Centre The Fox Centre, Bosham, PO18 8NN, West Sussex, England
StatusDISSOLVED
Company No.02208503
CategoryPrivate Limited Company
Incorporated28 Dec 1987
Age36 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution07 Feb 2012
Years12 years, 3 months, 23 days

SUMMARY

SOUTHERN SKI ENTERPRISE LIMITED is an dissolved private limited company with number 02208503. It was incorporated 36 years, 5 months, 4 days ago, on 28 December 1987 and it was dissolved 12 years, 3 months, 23 days ago, on 07 February 2012. The company address is The Fox Centre The Fox Centre, Bosham, PO18 8NN, West Sussex, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Feb 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2010

Action Date: 28 Jul 2010

Category: Address

Type: AD01

Old address: 26-28 East Street Havant Hampshire PO9 1AQ

Change date: 2010-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 28 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-28

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / stephen filary / 29/12/2006 / HouseName/Number was: , now: 4; Street was: 4 colner cottages, now: colnor cottages

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/00; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 1999

Category: Capital

Type: 88(2)R

Description: Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 17 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/96; no change of members

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/93; no change of members

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/94; no change of members

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/92; full list of members

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

Accounts with accounts type small

Date: 29 Jul 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 06/06/94 from: 37 east street havant hampshire PO9 1AA

Documents

View document PDF

Legacy

Date: 14 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 14/12/93 from: 40 high street emsworth hampshire PO10 7AW

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 1992

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 1991

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 1991

Category: Annual-return

Type: 363

Description: Return made up to 14/12/90; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 1991

Category: Annual-return

Type: 363

Description: Return made up to 14/12/89; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 1991

Category: Annual-return

Type: 363

Description: Return made up to 14/12/88; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 1988

Category: Address

Type: 287

Description: Registered office changed on 01/11/88 from: 40 high street emsworth hampshire PO10 7AW

Documents

View document PDF

Legacy

Date: 27 Sep 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 09 Aug 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed southern ski promotions LIMITED\certificate issued on 13/07/88

Documents

View document PDF

Legacy

Date: 09 Jun 1988

Category: Address

Type: 287

Description: Registered office changed on 09/06/88 from: 2 baches st london N1 6UB

Documents

View document PDF

Memorandum articles

Date: 23 May 1988

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dareminor LIMITED\certificate issued on 27/04/88

Documents

View document PDF

Resolution

Date: 05 Feb 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Dec 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COFFEE LAB SOUTHAMPTON LIMITED

BLOCK C GENTIAN HOUSE,WINCHESTER,SO23 7RX

Number:10432964
Status:ACTIVE
Category:Private Limited Company
Number:IP13918R
Status:ACTIVE
Category:Industrial and Provident Society

ELK ASSOCIATES LLP

2 FAIRFAX CLOSE,OXTED,RH8 9HQ

Number:OC370546
Status:ACTIVE
Category:Limited Liability Partnership

FLEXI OFFICES (BIDCO) LIMITED

2ND FLOOR,LONDON,WC1N 3QL

Number:11308720
Status:ACTIVE
Category:Private Limited Company

PAUL VOSPER LIMITED

FIRST FLOOR,SEVENOAKS,TN13 1YL

Number:01842152
Status:ACTIVE
Category:Private Limited Company

TARGET LIFTS LTD

UNIT 80,DARTFORD,DA1 5FS

Number:07077729
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