SOUTHERN COUNTIES MARQUEES LIMITED

Lamorna Bramley Road Lamorna Bramley Road, Hook, RG27 0DF, Hampshire
StatusDISSOLVED
Company No.06799691
CategoryPrivate Limited Company
Incorporated23 Jan 2009
Age15 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution16 Apr 2020
Years4 years, 12 days

SUMMARY

SOUTHERN COUNTIES MARQUEES LIMITED is an dissolved private limited company with number 06799691. It was incorporated 15 years, 3 months, 5 days ago, on 23 January 2009 and it was dissolved 4 years, 12 days ago, on 16 April 2020. The company address is Lamorna Bramley Road Lamorna Bramley Road, Hook, RG27 0DF, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 16 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 16 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Mar 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan James Wingrove

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Boot

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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: 28 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2012

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: 09 Mar 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2011

Action Date: 14 Mar 2011

Category: Address

Type: AD01

Old address: 15 the Smithy Bramley Tadley Hants RG26 5AY United Kingdom

Change date: 2011-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Wingrove

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Move registers to sail company

Date: 23 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Boot

Change date: 2010-02-02

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan wingrove

Documents

View document PDF

Incorporation company

Date: 23 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOSTERS ESTATE AGENTS LTD

153 GROSVENOR ROAD,ALDERSHOT,GU11 3EF

Number:09790768
Status:ACTIVE
Category:Private Limited Company

IVOR MILES LIMITED

MILTON HOUSE,AYLESBURY,HP19 8EA

Number:03046515
Status:ACTIVE
Category:Private Limited Company

LITORE LTD

SUITE 2A BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL

Number:11624144
Status:ACTIVE
Category:Private Limited Company

OLD DAIRY SADDLERY LIMITED

ROSS HOUSE,STOW ON THE WOLD,GL54 1AF

Number:03030798
Status:ACTIVE
Category:Private Limited Company

PINPOINT COURIERS LTD

62A ST ALBANS ROAD,SUTTON,SM1 2JJ

Number:08333536
Status:ACTIVE
Category:Private Limited Company

REDWOOD INTERIORS (SWINDON) LIMITED

BANK HOUSE,SWINDON,SN1 4AB

Number:05778163
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