Southern Flog LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 3, 2002)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-12-31 | |
Cash in hand | £194,797 | +88.24% |
Net Worth | £200,549 | -0.43% |
Liabilities | £712,812 | -5.18% |
Fixed Assets | £611 | -100.66% |
Trade Debtors | £667,400 | -31.20% |
Total assets | £913,361 | -4.13% |
Shareholder's funds | £200,549 | -0.43% |
Total liabilities | £712,812 | -5.18% |
SOUTHERN FLOG LIMITED
SOUTHERN GOLF LIMITED
SOUTHERN GOLF HOLDINGS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03772612 |
Record last updated | Thursday, March 28, 2024 1:55:44 PM UTC |
Official Address | Business Innovation Centre Harry Weston Road Coventry West Midlands Cv32tx Wyken There are 33 companies registered at this street |
Postal Code | CV32TX |
Sector | Other amusement and recreation activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Nov 24, 2023 | Two appointments: 2 women,: 2 women | |
Registry | Nov 24, 2023 | Resignation of one Shareholder (Above 75%) | |
Registry | Aug 21, 2022 | Resignation of one Director (a man) | |
Registry | Jul 27, 2022 | Two appointments: 2 women | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Notices | Aug 17, 2015 | Final meetings | |
Registry | Feb 24, 2015 | Certificate that creditors have been paid in full | |
Registry | Dec 17, 2014 | Change of registered office address | |
Registry | Oct 14, 2014 | Change of registered office address 3772... | |
Registry | Oct 13, 2014 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Oct 13, 2014 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Oct 13, 2014 | Ordinary resolution in members' voluntary liquidation | |
Notices | Oct 10, 2014 | Appointment of liquidators | |
Notices | Oct 10, 2014 | Resolutions for winding-up | |
Registry | Sep 30, 2014 | Resignation of one Company Director and one Director (a man) | |
Registry | Sep 30, 2014 | Resignation of one Director | |
Registry | May 27, 2014 | Annual return | |
Registry | Mar 20, 2014 | Appointment of a man as Director | |
Registry | Mar 17, 2014 | Company name change | |
Registry | Mar 17, 2014 | Change of name certificate | |
Financials | Sep 23, 2013 | Annual accounts | |
Registry | May 22, 2013 | Annual return | |
Financials | Jun 13, 2012 | Annual accounts | |
Registry | May 22, 2012 | Annual return | |
Financials | Jul 26, 2011 | Annual accounts | |
Registry | May 19, 2011 | Annual return | |
Financials | Sep 22, 2010 | Annual accounts | |
Registry | May 19, 2010 | Annual return | |
Financials | Jun 16, 2009 | Annual accounts | |
Registry | May 18, 2009 | Annual return | |
Registry | Jun 26, 2008 | Change of accounting reference date | |
Registry | Jun 12, 2008 | Annual return | |
Financials | Apr 28, 2008 | Annual accounts | |
Registry | Jun 14, 2007 | Annual return | |
Registry | May 29, 2007 | Change of name certificate | |
Registry | May 29, 2007 | Company name change | |
Financials | Jan 10, 2007 | Annual accounts | |
Registry | May 18, 2006 | Annual return | |
Financials | May 3, 2006 | Annual accounts | |
Registry | Jul 29, 2005 | Annual return | |
Financials | Apr 28, 2005 | Annual accounts | |
Financials | Jun 15, 2004 | Annual accounts 3772... | |
Registry | May 26, 2004 | Annual return | |
Registry | Apr 27, 2004 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | |
Registry | Jun 3, 2003 | Annual return | |
Financials | May 17, 2003 | Annual accounts | |
Registry | Mar 11, 2003 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | |
Registry | Jun 14, 2002 | Annual return | |
Financials | May 3, 2002 | Annual accounts | |
Registry | Jun 19, 2001 | Annual return | |
Registry | Mar 7, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Feb 21, 2001 | Annual accounts | |
Registry | Jun 15, 2000 | Annual return | |
Registry | Oct 5, 1999 | Change of accounting reference date | |
Registry | May 25, 1999 | Resignation of a secretary | |
Registry | May 18, 1999 | Four appointments: a woman, a person and 2 men | |
Registry | Feb 25, 1999 | Company name change | |