About

Registered Number: 03332101
Date of Incorporation: 12/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 6 months ago)
Registered Address: Southdale House, Westholme Road, Halifax, West Yorkshire, HX1 4JF

 

Southdale (Construction) Ltd was registered on 12 March 1997 and has its registered office in Halifax, it's status at Companies House is "Dissolved". Southdale (Construction) Ltd has no directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 12 July 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 09 October 2015
AA01 - Change of accounting reference date 25 March 2015
AR01 - Annual Return 13 March 2015
CH01 - Change of particulars for director 05 March 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 28 March 2014
CH01 - Change of particulars for director 28 March 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 27 March 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 16 December 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 15 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
AD01 - Change of registered office address 15 March 2010
AA - Annual Accounts 03 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AAMD - Amended Accounts 28 April 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 08 April 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 04 January 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 28 June 2004
225 - Change of Accounting Reference Date 15 June 2004
RESOLUTIONS - N/A 02 September 2003
RESOLUTIONS - N/A 15 July 2003
MEM/ARTS - N/A 15 July 2003
AA - Annual Accounts 14 July 2003
288c - Notice of change of directors or secretaries or in their particulars 20 June 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 12 June 2000
287 - Change in situation or address of Registered Office 06 June 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
363s - Annual Return 09 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 24 March 1998
225 - Change of Accounting Reference Date 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
225 - Change of Accounting Reference Date 10 March 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
225 - Change of Accounting Reference Date 17 April 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
NEWINC - New incorporation documents 12 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.