SOUTH COAST BUILDING SOLUTIONS LTD
Status | LIQUIDATION |
Company No. | 08447387 |
Category | Private Limited Company |
Incorporated | 15 Mar 2013 |
Age | 11 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SOUTH COAST BUILDING SOLUTIONS LTD is an liquidation private limited company with number 08447387. It was incorporated 11 years, 2 months, 18 days ago, on 15 March 2013. The company address is Griffins Tavistock House North Griffins Tavistock House North, London, WC1H 9HR.
Company Fillings
Liquidation voluntary removal of liquidator by court
Date: 16 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2023
Action Date: 14 Oct 2023
Category: Address
Type: AD01
Old address: Suite 1 Third Floor 18 Market Place Romsey Hampshire SO51 8NA
Change date: 2023-10-14
New address: Griffins Tavistock House North Tavistock Square London WC1H 9HR
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-29
New address: Suite 1 Third Floor 18 Market Place Romsey Hampshire SO51 8NA
Old address: C/O Kewans Limited 26 Tarver Close Romsey Hampshire SO51 0BH
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Nov 2019
Action Date: 07 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Nov 2018
Action Date: 07 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-07
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Address
Type: AD01
Old address: Unit 17 Allington Lane West End Southampton SO30 3HP England
Change date: 2017-10-10
New address: C/O Kewans Limited 26 Tarver Close Romsey Hampshire SO51 0BH
Documents
Liquidation voluntary statement of affairs
Date: 09 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 08 Jul 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Address
Type: AD01
Old address: 47 Kinsbourne Rise Southampton Hampshire SO19 6RH
New address: Unit 17 Allington Lane West End Southampton SO30 3HP
Change date: 2015-11-25
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 20 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Jack Gregory
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Termination secretary company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Gale
Documents
Termination director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Gregory
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jack Gregory
Documents
Some Companies
ST PETER'S PARK WELLS ROAD,BATH,BA3 3UP
Number: | 01539021 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 NORTH LANE,LITTLEHAMPTON,BN16 1HE
Number: | 02197688 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 STATION ROAD,NORTH HARROW,HA2 7SA
Number: | OC368539 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
15 FOXFIELD CLOSE,NORTHWOOD,HA6 3NU
Number: | LP018365 |
Status: | ACTIVE |
Category: | Limited Partnership |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11582166 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWAY HOUSE SUGARSWELL BUSINESS PARK,BANBURY,OX15 6HW
Number: | 11462060 |
Status: | ACTIVE |
Category: | Private Limited Company |