Advanced company searchLink opens in new window

SEVERNSIDE LEISURE LTD.

Company number 04302894

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 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
17 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 21
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 21
05 Jun 2014 CH01 Director's details changed for Luke Duane Orehawa on 4 April 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 21
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
01 Jun 2012 AA01 Current accounting period extended from 24 July 2012 to 31 July 2012
12 Apr 2012 AA Accounts for a dormant company made up to 24 July 2011
07 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
26 Oct 2011 TM01 Termination of appointment of Gordon Davies as a director
15 Sep 2011 AA01 Previous accounting period shortened from 31 October 2011 to 24 July 2011
15 Sep 2011 SH01 Statement of capital following an allotment of shares on 9 September 2011
  • GBP 21
05 Sep 2011 AD01 Registered office address changed from 20 Broad Street Newtown Powys SY16 2NA on 5 September 2011
05 Sep 2011 TM02 Termination of appointment of Renney Baynes as a secretary
25 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010