- Company Overview for SON VIDA PROPERTIES LIMITED (03003165)
- Filing history for SON VIDA PROPERTIES LIMITED (03003165)
- People for SON VIDA PROPERTIES LIMITED (03003165)
- Charges for SON VIDA PROPERTIES LIMITED (03003165)
- Insolvency for SON VIDA PROPERTIES LIMITED (03003165)
- More for SON VIDA PROPERTIES LIMITED (03003165)
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) |
---|---|---|---|
30 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2022 | |
09 Apr 2021 | AD01 | Registered office address changed from Craven House Barnoldswick, Lancashire BB18 5UQ to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 9 April 2021 | |
07 Apr 2021 | LIQ01 | Declaration of solvency | |
07 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
09 Mar 2021 | MR04 | Satisfaction of charge 2 in full | |
05 Mar 2021 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
05 Mar 2021 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
23 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Feb 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | CH03 | Secretary's details changed for Mr Anthony John Flather on 1 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
20 Dec 2017 | CH01 | Director's details changed for Mr Peter Charles Walker on 1 December 2017 | |
20 Dec 2017 | CH03 | Secretary's details changed for Mr Anthony John Flather on 1 December 2017 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates |