SOUTH DOWNS CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 06886878 |
Category | Private Limited Company |
Incorporated | 24 Apr 2009 |
Age | 15 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2018 |
Years | 6 years, 4 months, 9 days |
SUMMARY
SOUTH DOWNS CONSTRUCTION LIMITED is an dissolved private limited company with number 06886878. It was incorporated 15 years, 1 month, 7 days ago, on 24 April 2009 and it was dissolved 6 years, 4 months, 9 days ago, on 23 January 2018. The company address is 4 Grange House 4 Grange House, Midhurst, GU29 9LS, West Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jan 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Oct 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jul 2014
Action Date: 11 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068868780002
Charge creation date: 2014-07-11
Documents
Mortgage create with deed with charge number
Date: 12 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068868780001
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Change person director company with change date
Date: 19 May 2011
Action Date: 02 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-02
Officer name: Mr Lyle Wileman Steyn
Documents
Change person director company with change date
Date: 19 May 2011
Action Date: 02 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Davies
Change date: 2011-04-02
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Some Companies
7 CHAKRAS - ALL THINGS SPIRITUAL AND HOLISTIC LTD
77 CHURCH ROAD,CINDERFORD,GL14 3EL
Number: | 10873818 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRYWIDE HOUSE,BANBURY,OX16 9SA
Number: | 11726304 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 STAPLEFORD CLOSE,CHELMSFORD,CM2 0RB
Number: | 11752504 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRISH SPRING WATER COMPANY LTD
3 SHAFTESBURY CLOSE,WEST MOORS,BH22 0DZ
Number: | 10554953 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 10490061 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 6049 128 ALDERSGATE STREET,LONDON,EC1A 4AE
Number: | LP018373 |
Status: | ACTIVE |
Category: | Limited Partnership |