CONDER SOUTHERN LIMITED

Moorside Road Moorside Road, Winchester, SO23 7SJ, Hampshire.
StatusDISSOLVED
Company No.00479822
CategoryPrivate Limited Company
Incorporated21 Mar 1950
Age74 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 5 months, 6 days

SUMMARY

CONDER SOUTHERN LIMITED is an dissolved private limited company with number 00479822. It was incorporated 74 years, 3 months, 17 days ago, on 21 March 1950 and it was dissolved 2 years, 5 months, 6 days ago, on 01 February 2022. The company address is Moorside Road Moorside Road, Winchester, SO23 7SJ, Hampshire..



Company Fillings

Gazette dissolved compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 15 Jan 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 09 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Turner

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2012

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-30

Officer name: Philip Williams

Documents

View document PDF

Gazette notice compulsary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 26 Feb 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 08 Feb 1994

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 19 Oct 1993

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Apr 1993

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 30 Mar 1993

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/92; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1991

Category: Address

Type: 287

Description: Registered office changed on 23/12/91 from: kingsworthy court kingsworthy winchester hampshire SO23 7SJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/91; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 09/02/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 10/02/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Feb 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 12/02/88; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 14/02/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 23 Sep 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

DOROS ENTERPRISES LTD

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:09495537
Status:ACTIVE
Category:Private Limited Company

ESP SYSTEX HOLDINGS LIMITED

68-74 HOLDERNESS ROAD,HULL,HU9 1ED

Number:07123448
Status:ACTIVE
Category:Private Limited Company

HUGHES CARPENTRY LIMITED

TRANSPORT HALL GLOUCESTER ROAD,BRISTOL,BS11 9AQ

Number:08765316
Status:ACTIVE
Category:Private Limited Company

JD'S GRILL LTD

15 HOBGATE,YORK,YO24 4HE

Number:11044953
Status:ACTIVE
Category:Private Limited Company

PHOENIX CITY (STALYBRIDGE) LIMITED

7 STAMFORD SQUARE,LANCASHIRE,OL6 6QU

Number:04722223
Status:ACTIVE
Category:Private Limited Company

TALLIS LIMITED

TAITLANDS,SETTLE,BD24 9NZ

Number:09068564
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source