- Company Overview for SEVERN OAK TIMBER FRAMES LTD (05814728)
- Filing history for SEVERN OAK TIMBER FRAMES LTD (05814728)
- People for SEVERN OAK TIMBER FRAMES LTD (05814728)
- Charges for SEVERN OAK TIMBER FRAMES LTD (05814728)
- Insolvency for SEVERN OAK TIMBER FRAMES LTD (05814728)
- More for SEVERN OAK TIMBER FRAMES LTD (05814728)
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
|
|
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 |