- Company Overview for SEVERN GAS SUPPLIES LIMITED (04951523)
- Filing history for SEVERN GAS SUPPLIES LIMITED (04951523)
- People for SEVERN GAS SUPPLIES LIMITED (04951523)
- More for SEVERN GAS SUPPLIES LIMITED (04951523)
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 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2019 | DS01 | Application to strike the company off the register | |
10 Dec 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
17 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
06 Apr 2017 | CH01 | Director's details changed for Mrs Valerie Rowberry on 6 October 2016 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Nov 2016 | CH01 | Director's details changed for Mr Peter John Gallis on 6 October 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from 9 - 11 New Road Bromsgrove Worcestershire B60 2JF to 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL on 29 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
02 Jun 2015 | TM01 | Termination of appointment of Gwyn Francis Rowberry as a director on 9 April 2015 | |
20 May 2015 | AP01 | Appointment of Mrs Valerie Rowberry as a director on 30 March 2015 | |
20 May 2015 | AP01 | Appointment of Mr Peter John Gallis as a director on 30 March 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
05 Nov 2012 | CH01 | Director's details changed for Mr Gwyn Francis Rowberry on 1 November 2012 | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders |