- Company Overview for SEVERNSIDE PROVISIONS LIMITED (02640626)
- Filing history for SEVERNSIDE PROVISIONS LIMITED (02640626)
- People for SEVERNSIDE PROVISIONS LIMITED (02640626)
- Charges for SEVERNSIDE PROVISIONS LIMITED (02640626)
- Insolvency for SEVERNSIDE PROVISIONS LIMITED (02640626)
- More for SEVERNSIDE PROVISIONS LIMITED (02640626)
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) |
---|---|---|---|
27 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2024 | |
09 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2023 | |
09 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2022 | |
31 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2021 | |
27 Apr 2021 | LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
01 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2020 | |
28 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2019 | |
13 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2018 | |
17 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2017 | |
04 Jan 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
18 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2016 | AD01 | Registered office address changed from Unit 20 Leeway Industrial Estate Newport Gwent NP19 4SL to C/O Richard J Smith & Co. 53 Fore Street Ivybridge PL21 9AE on 22 November 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
21 Jul 2016 | AP01 | Appointment of Mr Anthony Christopher O'sullivan as a director on 21 July 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Anthony Christopher O'sullivan as a director on 20 June 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr Paul John Thomas as a director on 20 June 2016 | |
01 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Jun 2015 | AA01 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |