Advanced company searchLink opens in new window

SEVERN OAK TIMBER FRAMES LTD

Company number 05814728

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)
05 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 29 June 2024
20 Jul 2024 AD01 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024
02 Jul 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2 July 2024
02 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 29 June 2023
20 Jul 2022 LIQ02 Statement of affairs
13 Jul 2022 AD01 Registered office address changed from The Poplars Lightmoor Road Lightmoor Telford Shropshire TF4 3QN to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 13 July 2022
12 Jul 2022 600 Appointment of a voluntary liquidator
12 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-30
23 May 2022 MR04 Satisfaction of charge 058147280004 in full
29 Apr 2022 MR04 Satisfaction of charge 058147280001 in full
17 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
16 Dec 2021 TM01 Termination of appointment of Nicola Janet Lloyd as a director on 16 December 2021
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 MR04 Satisfaction of charge 058147280003 in full
06 Feb 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
13 Jan 2020 PSC04 Change of details for Mr William Thomas Onions as a person with significant control on 10 December 2019
13 Jan 2020 CH01 Director's details changed for Mr William Thomas Onions on 10 December 2019
13 Jan 2020 CH01 Director's details changed for Mrs Nicola Janet Onions on 10 December 2019
13 Jan 2020 CH03 Secretary's details changed for Mr William Onions on 10 December 2019
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates