Advanced company searchLink opens in new window

SVENSON COMMODITIES LIMITED

Company number 04635574

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)
16 Aug 2024 WU07 Progress report in a winding up by the court
22 Dec 2023 WU14 Notice of removal of liquidator by court
22 Dec 2023 WU04 Appointment of a liquidator
09 Sep 2023 WU07 Progress report in a winding up by the court
16 Aug 2022 WU07 Progress report in a winding up by the court
10 Aug 2021 WU07 Progress report in a winding up by the court
21 Sep 2018 WU07 Progress report in a winding up by the court
11 Sep 2017 WU07 Progress report in a winding up by the court
20 Sep 2016 LIQ MISC Insolvency:liquidators annual progress report to 14/07/2016
14 Aug 2015 LIQ MISC INSOLVENCY:Progress report ends 14/07/2015
16 Sep 2014 LIQ MISC Insolvency:liquidators' progress report y/e 14/07/14
03 Sep 2013 AD01 Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 3 September 2013
30 Aug 2013 4.31 Appointment of a liquidator
22 Jul 2013 LIQ MISC Insolvency:form 4.40
04 Jul 2013 COCOMP Order of court to wind up
29 Oct 2012 4.68 Liquidators' statement of receipts and payments to 11 August 2012
23 Aug 2011 AD01 Registered office address changed from 40 Southall Street Manchester M3 1LG on 23 August 2011
23 Aug 2011 4.20 Statement of affairs with form 4.19
23 Aug 2011 600 Appointment of a voluntary liquidator
23 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1
18 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Abdul Salam Koser on 1 October 2009