About

Registered Number: 05892532
Date of Incorporation: 01/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2020 (4 years and 2 months ago)
Registered Address: Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Based in Southampton, Hampshire, Sub 32 Ltd was setup in 2006, it's status is listed as "Dissolved". There are 2 directors listed as Whittaker, Christine, Whittaker, Stephen Michael for Sub 32 Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, Christine 20 March 2009 - 1
WHITTAKER, Stephen Michael 03 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2020
LIQ14 - N/A 13 November 2019
LIQ03 - N/A 20 June 2019
LIQ10 - N/A 20 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2018
LIQ03 - N/A 04 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 May 2017
AD01 - Change of registered office address 05 May 2017
RESOLUTIONS - N/A 03 May 2017
LIQ02 - N/A 03 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 31 August 2012
AD01 - Change of registered office address 30 August 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 13 June 2012
DISS40 - Notice of striking-off action discontinued 07 April 2012
DISS16(SOAS) - N/A 17 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
DISS40 - Notice of striking-off action discontinued 03 September 2011
AR01 - Annual Return 01 September 2011
DISS16(SOAS) - N/A 11 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 30 April 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 28 August 2009
225 - Change of Accounting Reference Date 12 June 2009
AA - Annual Accounts 13 May 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
DISS40 - Notice of striking-off action discontinued 24 February 2009
363a - Annual Return 23 February 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
363a - Annual Return 06 November 2007
CERTNM - Change of name certificate 02 October 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
CERTNM - Change of name certificate 12 January 2007
287 - Change in situation or address of Registered Office 28 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.