This company is commonly known as South Street Homes Limited. The company was founded 9 years ago and was given the registration number 09358390. The firm's registered office is in SOMERTON. You can find them at 22 Wessex Park, Bancombe Business Estate, Somerton, Somerset. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | SOUTH STREET HOMES LIMITED |
---|---|---|
Company Number | : | 09358390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2014 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Wessex Park, Bancombe Business Estate, Somerton, Somerset, TA11 6SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX | Director | 17 December 2014 | Active |
1 Marlborough Buildings, Bow Street, Langport, England, TA10 9PR | Director | 03 February 2017 | Active |
Mr Andrew Henry Hatton-Woods | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-06 | Resolution | Resolution. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Gazette | Gazette filings brought up to date. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-04-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.