SOUTHERN SHEET PILING LTD

Springfield Horton Heath Springfield Horton Heath, Wimborne, BH21 7JR, England
StatusACTIVE
Company No.06395324
CategoryPrivate Limited Company
Incorporated10 Oct 2007
Age16 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

SOUTHERN SHEET PILING LTD is an active private limited company with number 06395324. It was incorporated 16 years, 7 months, 9 days ago, on 10 October 2007. The company address is Springfield Horton Heath Springfield Horton Heath, Wimborne, BH21 7JR, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 27 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

Old address: 27 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7SA England

New address: Springfield Horton Heath Horton Wimborne BH21 7JR

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-03

New address: 27 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7SA

Old address: Springfield, Horton Heath Horton Wimborne Dorset BH21 7JR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-30

Officer name: Francis James Lacey

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis James Lacey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Milne

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Milne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Patrick Sheehy

Documents

View document PDF

Termination secretary company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cindy Sheehy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Richard Patrick Sheehy

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Mr Jason Milne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr jason milne

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 10 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C J PILGRIM (HOLDINGS) LIMITED

LONSTO HOUSE,LONDON,N14 6HA

Number:06297092
Status:ACTIVE
Category:Private Limited Company

CLIFTON WEALTH LTD

THE PAVILIONS EDEN PARK,BRISTOL,BS20 0DD

Number:07207206
Status:ACTIVE
Category:Private Limited Company

CONTECH CONSERVATORY ROOF MANUFACTURERS LTD

UNIT 38 PARKHALL BUSINESS VILLAGE PARKHALL ROAD,STOKE ON TRENT,ST3 5XA

Number:08287297
Status:ACTIVE
Category:Private Limited Company

EASTON PARTNERSHIP LIMITED

LAWRENCE HOUSE,YORK,YO30 4WG

Number:07568621
Status:ACTIVE
Category:Private Limited Company

ELITE PROPERTIES LONDON LIMITED

WATERFRONT STUDIOS,LONDON,E16 1AH

Number:06968257
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

OCULUS INSIGHTS LTD

THE COTTAGE,HENLEY ON THAMES,RG9 1SW

Number:08711264
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