About

Registered Number: 04559626
Date of Incorporation: 10/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Southcombe Garage Southcombe Garage, Southcombe, Chipping Norton, Oxfordshire, OX7 5QH

 

Southcombe Garage Ltd was founded on 10 October 2002 with its registered office in Chipping Norton, Oxfordshire, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 3 directors listed as Dix, Angela Renee, Dix, Christopher John, Dix, William Joseph for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIX, Angela Renee 10 October 2002 01 March 2012 1
DIX, Christopher John 10 October 2002 01 March 2012 1
DIX, William Joseph 01 September 2004 09 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 16 March 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
AR01 - Annual Return 12 January 2016
AD01 - Change of registered office address 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 25 July 2012
TM01 - Termination of appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
AD01 - Change of registered office address 02 March 2012
AR01 - Annual Return 04 January 2012
AR01 - Annual Return 23 December 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 28 July 2011
AP01 - Appointment of director 16 December 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 07 August 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 30 July 2007
287 - Change in situation or address of Registered Office 26 June 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 19 April 2005
RESOLUTIONS - N/A 01 April 2005
RESOLUTIONS - N/A 01 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2005
363s - Annual Return 18 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2003
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.