SOUTHWATER INSURANCE SERVICES LIMITED

Xl House Mill Court Xl House Mill Court, Crawley, RH10 1TT, West Sussex, England
StatusDISSOLVED
Company No.02869280
CategoryPrivate Limited Company
Incorporated05 Nov 1993
Age30 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 11 months, 2 days

SUMMARY

SOUTHWATER INSURANCE SERVICES LIMITED is an dissolved private limited company with number 02869280. It was incorporated 30 years, 7 months, 13 days ago, on 05 November 1993 and it was dissolved 4 years, 11 months, 2 days ago, on 16 July 2019. The company address is Xl House Mill Court Xl House Mill Court, Crawley, RH10 1TT, West Sussex, England.



Company Fillings

Bona vacantia company

Date: 28 Aug 2020

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: R a Registrars Ltd

Termination date: 2018-09-11

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Nov 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-07-13

Officer name: R a Registrars Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-31

New address: Xl House Mill Court Spindle Way Crawley West Sussex RH10 1TT

Old address: 5 Kings Court Harwood Road Horsham West Sussex RH13 5UR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Macauley

Change date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/07/05

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/07/05--------- £ si 4000@1=4000 £ ic 1000/5000

Documents

View document PDF

Resolution

Date: 27 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2005

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2000

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/97; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 04 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/94; 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

Legacy

Date: 23 Jun 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/11

Documents

View document PDF

Legacy

Date: 08 Dec 1993

Category: Capital

Type: 88(2)R

Description: Ad 05/11/93--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 23 Nov 1993

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 05 Nov 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANELAW CAPITAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11858311
Status:ACTIVE
Category:Private Limited Company

GASSON MELBA ASSOCIATES LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:11353654
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEAD POLYMERS LTD

FLAT 32 FARTHING COURT,BIRMINGHAM,B1 3JR

Number:08712762
Status:ACTIVE
Category:Private Limited Company

S C SAFETY CONSULTING LIMITED

23 NORTH DRIVE,WANTAGE,OX12 7PW

Number:09222132
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD NINETEEN LIMITED

19 HOCKERS LANE,MAIDSTONE,ME14 3JL

Number:02285540
Status:ACTIVE
Category:Private Limited Company

THE CHINESE OVERSEAS CHRISTIAN MISSION

COCM CENTRE 2 PADSTOW AVENUE,MILTON KEYNES,MK6 2ES

Number:07106567
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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