About

Registered Number: 04122182
Date of Incorporation: 11/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (5 years and 11 months ago)
Registered Address: Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands, B92 7HX

 

Based in United Kingdom, West Midlands, Southacre Management Ltd was setup in 2000, it has a status of "Dissolved". There are 2 directors listed as Picton, Stephen, Picton, Michelle Julie for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICTON, Michelle Julie 08 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PICTON, Stephen 08 February 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 26 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 10 January 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 22 December 2014
CH03 - Change of particulars for secretary 22 December 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 17 October 2013
AD01 - Change of registered office address 23 January 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 01 December 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
363s - Annual Return 23 December 2002
AA - Annual Accounts 09 October 2002
363a - Annual Return 13 February 2002
225 - Change of Accounting Reference Date 24 October 2001
287 - Change in situation or address of Registered Office 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
287 - Change in situation or address of Registered Office 15 February 2001
NEWINC - New incorporation documents 11 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.