Advanced company searchLink opens in new window

SOVEREIGN COUNTRY HOMES LIMITED

Company number 02693787

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)
18 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Nov 2018 AD01 Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 23 November 2018
15 Nov 2018 LIQ01 Declaration of solvency
15 Nov 2018 600 Appointment of a voluntary liquidator
15 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-26
16 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
09 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Apr 2016 TM01 Termination of appointment of Graham Robert Stripe as a director on 16 March 2016
13 Apr 2016 AP01 Appointment of Mrs Carol Penny as a director on 16 March 2016
11 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
13 Jan 2016 MR04 Satisfaction of charge 5 in full
13 Jan 2016 MR04 Satisfaction of charge 4 in full
13 Jan 2016 MR04 Satisfaction of charge 15 in full
13 Jan 2016 MR04 Satisfaction of charge 17 in full
13 Jan 2016 MR04 Satisfaction of charge 3 in full
13 Jan 2016 MR04 Satisfaction of charge 12 in full
13 Jan 2016 MR04 Satisfaction of charge 10 in full
13 Jan 2016 MR04 Satisfaction of charge 19 in full
13 Jan 2016 MR04 Satisfaction of charge 18 in full
13 Jan 2016 MR04 Satisfaction of charge 16 in full
13 Jan 2016 MR04 Satisfaction of charge 11 in full