- Company Overview for S. VEALS & SON LIMITED (00831634)
- Filing history for S. VEALS & SON LIMITED (00831634)
- People for S. VEALS & SON LIMITED (00831634)
- Charges for S. VEALS & SON LIMITED (00831634)
- Insolvency for S. VEALS & SON LIMITED (00831634)
- More for S. VEALS & SON LIMITED (00831634)
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
|
|
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
|
|
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 |