Advanced company searchLink opens in new window

SOWENA RESIDENTIAL LIMITED

Company number 05331383

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)
01 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2009 4.71 Return of final meeting in a members' voluntary winding up
01 May 2009 4.68 Liquidators' statement of receipts and payments to 8 April 2009
31 Oct 2008 4.68 Liquidators' statement of receipts and payments to 8 October 2008
27 Oct 2007 4.70 Declaration of solvency
18 Oct 2007 287 Registered office changed on 18/10/07 from: bentley jennison howard house queens avenue bristol avon BS8 1QT
15 Oct 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
15 Oct 2007 600 Appointment of a voluntary liquidator
12 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
30 Jan 2007 363s Return made up to 13/01/07; full list of members
20 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
20 Apr 2006 225 Accounting reference date extended from 30/09/05 to 31/03/06
17 Feb 2006 363s Return made up to 13/01/06; full list of members
17 Feb 2006 363(288) Secretary's particulars changed;director's particulars changed
12 May 2005 SA Statement of affairs
12 May 2005 88(2)R Ad 15/04/05--------- £ si 820200@1=820200 £ ic 1/820201
03 May 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 May 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 May 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2005 123 £ nc 1000/1000000 15/04/05
03 May 2005 287 Registered office changed on 03/05/05 from: power house davy avenue milton keynes buckinghamshire MK5 8RR
03 May 2005 225 Accounting reference date shortened from 31/01/06 to 30/09/05
28 Feb 2005 CERTNM Company name changed silbury 292 LIMITED\certificate issued on 28/02/05
25 Feb 2005 288b Director resigned
25 Feb 2005 288b Secretary resigned