About

Registered Number: 03510556
Date of Incorporation: 13/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH

 

Based in Wimborne, Southern Circuit Solutions Ltd was registered on 13 February 1998. Davis, Catherine Marie is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Catherine Marie 01 March 2003 05 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 10 July 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 19 December 2016
CH01 - Change of particulars for director 11 May 2016
SH01 - Return of Allotment of shares 13 April 2016
RESOLUTIONS - N/A 15 March 2016
SH08 - Notice of name or other designation of class of shares 15 March 2016
CC04 - Statement of companies objects 15 March 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 08 August 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 04 February 2011
TM02 - Termination of appointment of secretary 23 April 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 18 March 2008
AA - Annual Accounts 05 March 2008
AAMD - Amended Accounts 26 April 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 12 February 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 18 March 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 13 March 2002
288c - Notice of change of directors or secretaries or in their particulars 13 March 2002
288c - Notice of change of directors or secretaries or in their particulars 13 March 2002
AA - Annual Accounts 29 August 2001
225 - Change of Accounting Reference Date 20 June 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 14 December 2000
AA - Annual Accounts 14 December 2000
363s - Annual Return 15 March 2000
363s - Annual Return 11 March 1999
CERTNM - Change of name certificate 21 August 1998
RESOLUTIONS - N/A 20 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
287 - Change in situation or address of Registered Office 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.