ENFIELDS SOUTHAMPTON LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/03/2524 March 2025 Liquidators' statement of receipts and payments to 2025-03-01

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-03-01

View Document

20/10/2320 October 2023 Statement of affairs

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Appointment of a voluntary liquidator

View Document

14/03/2314 March 2023 Registered office address changed from 347 Shirley Road Southampton Hampshire SO15 3JD England to C/O Begbies Traynor 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2023-03-14

View Document

09/11/229 November 2022 Termination of appointment of Michael Carter as a director on 2022-10-20

View Document

08/11/228 November 2022 Appointment of Mr Gary Anthony Carter as a director on 2022-10-20

View Document

28/09/2228 September 2022 Voluntary strike-off action has been suspended

View Document

28/09/2228 September 2022 Voluntary strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

16/09/2216 September 2022 Application to strike the company off the register

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

19/07/2119 July 2021 Change of details for Mr Michael Carter as a person with significant control on 2021-07-17

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CARTER / 25/11/2020

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CARTER / 25/11/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CARTER / 25/11/2020

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 46 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DP

View Document

22/07/1922 July 2019 CESSATION OF PAUL ALEXANDER VINCENT AS A PSC

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CARTER

View Document

16/07/1916 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR JACK REES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL VINCENT

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR MICHAEL CARTER

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK REES / 30/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/07/1826 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER VINCENT / 29/11/2017

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074952590001

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 347 SHIRLEY ROAD SOUTHAMPTON HAMPSHIRE SO15 3JD

View Document

12/08/1412 August 2014 COMPANY NAME CHANGED LETTINGS DEPT. SHIRLEY LTD CERTIFICATE ISSUED ON 12/08/14

View Document

12/08/1412 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1414 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 DIRECTOR APPOINTED MR JACK REES

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074952590001

View Document

12/02/1312 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JACK REES

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 347 SHIRLEY ROAD SOUTHAMPTON HAMPSHIRE SO15 3JD ENGLAND

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 124 WISH HILL EASTBOURNE BN20 9HL ENGLAND

View Document

01/02/121 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/04/118 April 2011 DIRECTOR APPOINTED JACK REES

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR PAUL ALEXANDER VINCENT

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company