Southampton Fruit Handling Ltd was setup in 1994, it has a status of "Dissolved". We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSSELL-TAYLOR, Janice Gloria | 23 September 1994 | 19 September 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 May 2018 | |
LIQ14 - N/A | 23 February 2018 | |
LIQ03 - N/A | 15 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 12 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 07 September 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 January 2015 | |
2.34B - N/A | 03 July 2014 | |
2.23B - N/A | 21 February 2014 | |
2.17B - N/A | 07 February 2014 | |
2.12B - N/A | 20 December 2013 | |
AD01 - Change of registered office address | 16 December 2013 | |
TM01 - Termination of appointment of director | 20 November 2013 | |
TM02 - Termination of appointment of secretary | 19 November 2013 | |
AA - Annual Accounts | 02 August 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AP01 - Appointment of director | 06 June 2012 | |
TM01 - Termination of appointment of director | 01 June 2012 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 14 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 October 2011 | |
MG01 - Particulars of a mortgage or charge | 15 October 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AR01 - Annual Return | 06 May 2010 | |
AA - Annual Accounts | 04 March 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2009 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 13 May 2008 | |
AA - Annual Accounts | 31 March 2008 | |
363a - Annual Return | 17 May 2007 | |
AA - Annual Accounts | 29 January 2007 | |
AA - Annual Accounts | 08 August 2006 | |
363a - Annual Return | 05 May 2006 | |
AA - Annual Accounts | 06 July 2005 | |
363s - Annual Return | 05 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2005 | |
363s - Annual Return | 11 May 2004 | |
AA - Annual Accounts | 07 January 2004 | |
363s - Annual Return | 16 May 2003 | |
AA - Annual Accounts | 14 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2002 | |
363s - Annual Return | 13 May 2002 | |
AA - Annual Accounts | 29 January 2002 | |
225 - Change of Accounting Reference Date | 11 October 2001 | |
AA - Annual Accounts | 08 July 2001 | |
363s - Annual Return | 08 July 2001 | |
288b - Notice of resignation of directors or secretaries | 24 November 2000 | |
288a - Notice of appointment of directors or secretaries | 17 October 2000 | |
363s - Annual Return | 17 May 2000 | |
AA - Annual Accounts | 28 February 2000 | |
363s - Annual Return | 11 May 1999 | |
AA - Annual Accounts | 02 April 1999 | |
363s - Annual Return | 14 May 1998 | |
AA - Annual Accounts | 19 March 1998 | |
288b - Notice of resignation of directors or secretaries | 01 December 1997 | |
288b - Notice of resignation of directors or secretaries | 01 December 1997 | |
288a - Notice of appointment of directors or secretaries | 01 December 1997 | |
288a - Notice of appointment of directors or secretaries | 27 November 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 1997 | |
395 - Particulars of a mortgage or charge | 04 June 1997 | |
363s - Annual Return | 14 May 1997 | |
AA - Annual Accounts | 15 October 1996 | |
363s - Annual Return | 14 May 1996 | |
AA - Annual Accounts | 11 December 1995 | |
363s - Annual Return | 11 May 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
287 - Change in situation or address of Registered Office | 17 October 1994 | |
288 - N/A | 05 October 1994 | |
288 - N/A | 30 September 1994 | |
288 - N/A | 30 September 1994 | |
CERTNM - Change of name certificate | 27 September 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 June 1994 | |
287 - Change in situation or address of Registered Office | 10 June 1994 | |
288 - N/A | 11 May 1994 | |
288 - N/A | 11 May 1994 | |
NEWINC - New incorporation documents | 05 May 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 October 2011 | Outstanding |
N/A |
Debenture | 03 June 1997 | Fully Satisfied |
N/A |