CONSTRUCTION SOUTHERN LTD
Status | LIQUIDATION |
Company No. | 09621699 |
Category | Private Limited Company |
Incorporated | 03 Jun 2015 |
Age | 9 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
CONSTRUCTION SOUTHERN LTD is an liquidation private limited company with number 09621699. It was incorporated 9 years, 5 days ago, on 03 June 2015. The company address is 1st Floor Spring Place 1st Floor Spring Place, Southampton, SO15 1EG, Hampshire.
Company Fillings
Change registered office address company with date old address new address
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-06
Old address: Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW
New address: 1st Floor Spring Place 105 Commercial Road Southampton Hampshire SO15 1EG
Documents
Liquidation compulsory winding up order
Date: 09 May 2023
Category: Insolvency
Type: COCOMP
Documents
Liquidation voluntary appointment of liquidator
Date: 04 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 04 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Address
Type: AD01
New address: Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW
Change date: 2023-04-27
Old address: 1 Nash Hall London Road Horndean Waterlooville PO8 0BN England
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-20
Old address: 25 Charlesworth Drive Waterlooville PO7 6AX England
New address: 1 Nash Hall London Road Horndean Waterlooville PO8 0BN
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Address
Type: AD01
New address: 25 Charlesworth Drive Waterlooville PO7 6AX
Change date: 2022-09-23
Old address: A24 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL
Documents
Termination secretary company with name termination date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Britannia Accountancy & Tax Services Ltd
Termination date: 2022-09-23
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Change person director company with change date
Date: 10 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Jay Libby
Change date: 2022-05-10
Documents
Change to a person with significant control
Date: 10 May 2022
Action Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jamie Libby
Change date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Change corporate secretary company with change date
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Britania Accountancy & Tax Services Ltd
Change date: 2019-10-25
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 29 Aug 2019
Action Date: 31 Mar 2019
Category: Capital
Type: SH01
Capital : 250,004 GBP
Date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 08 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Cessation of a person with significant control
Date: 01 May 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-17
Psc name: Grant, David, James Tooes
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 30 Apr 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-17
Psc name: Andrew Jeans
Documents
Notification of a person with significant control
Date: 30 Apr 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jamie Libby
Notification date: 2019-04-17
Documents
Cessation of a person with significant control
Date: 30 Apr 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Scott Timothy Tricker
Cessation date: 2019-04-17
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Address
Type: AD01
New address: A24 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL
Change date: 2019-02-14
Old address: C/O Lacey & Co., Accountants 238a London Road Waterlooville Hampshire PO7 7HB England
Documents
Appoint corporate secretary company with name date
Date: 14 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Britania Accountancy & Tax Services Ltd
Appointment date: 2019-02-05
Documents
Termination director company with name termination date
Date: 29 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Timothy Tricker
Termination date: 2018-08-28
Documents
Termination director company with name termination date
Date: 29 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant David James Tooes
Termination date: 2018-08-28
Documents
Appoint person director company with name date
Date: 29 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Jay Libby
Appointment date: 2018-08-28
Documents
Appoint person director company with name date
Date: 29 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paul Jeans
Appointment date: 2018-08-28
Documents
Change to a person with significant control
Date: 07 Jun 2018
Action Date: 25 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Grant, David, James Tooes
Change date: 2018-05-25
Documents
Change to a person with significant control
Date: 06 Jun 2018
Action Date: 25 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-25
Psc name: Mr Scott Timothy Tricker
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Grant David Tooes
Change date: 2016-11-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-10
Old address: C/O Lacey & Co., Accountants 238a London Road Waterlooville Hampshire PO7 7HB United Kingdom
New address: C/O Lacey & Co., Accountants 238a London Road Waterlooville Hampshire PO7 7HB
Documents
Some Companies
63 GLEN MOY,GLASGOW,G74 2BE
Number: | SC598007 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALIFAX HOUSE,HULL,HU1 3AJ
Number: | 09954540 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BLADEN STREET,JARROW,NE32 3HN
Number: | 11357058 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HAZLEWOOD DRIVE,CAMBERLEY,GU16 6EF
Number: | 11753324 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SUNBURY ROAD,LIVERPOOL,L4 2TS
Number: | 11941874 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KILMARSH ROAD,LONDON,W6 0PL
Number: | 09596285 |
Status: | ACTIVE |
Category: | Private Limited Company |