- Company Overview for SOWENA RESIDENTIAL LIMITED (05331383)
- Filing history for SOWENA RESIDENTIAL LIMITED (05331383)
- People for SOWENA RESIDENTIAL LIMITED (05331383)
- Insolvency for SOWENA RESIDENTIAL LIMITED (05331383)
- More for SOWENA RESIDENTIAL LIMITED (05331383)
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
|
|
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
|
|
03 May 2005 | RESOLUTIONS |
Resolutions
|
|
03 May 2005 | RESOLUTIONS |
Resolutions
|
|
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 |