Advanced company searchLink opens in new window

S. VEALS & SON LIMITED

Company number 00831634

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2021 AM23 Notice of move from Administration to Dissolution
30 Nov 2020 AM10 Administrator's progress report
18 Jul 2020 AM07 Result of meeting of creditors
17 Jul 2020 AD01 Registered office address changed from C/O Park Lane Accountants 6 Prince Maurice House Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH to Staverton Court Staverton Cheltenham Glos GL51 0UX on 17 July 2020
23 Jun 2020 AM03 Statement of administrator's proposal
14 May 2020 AM01 Appointment of an administrator
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
12 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
05 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
13 Dec 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
23 Oct 2017 TM01 Termination of appointment of Shaun Derek Tanner as a director on 23 October 2017
30 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6,000
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6,000
17 Nov 2014 AP01 Appointment of Mr Shaun Tanner as a director on 17 November 2014
17 Nov 2014 TM01 Termination of appointment of Jeremy William Salisbury as a director on 13 November 2014
17 Nov 2014 TM02 Termination of appointment of Shaun Tanner as a secretary on 17 November 2014
17 Nov 2014 AD01 Registered office address changed from C/O Park Lane Accountants 6 Hampton Park West Melksham Wiltshire SN12 6LH England to C/O Park Lane Accountants 6 Prince Maurice House Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH on 17 November 2014
18 Jul 2014 TM01 Termination of appointment of Jeffrey Reasons as a director on 18 July 2014