Advanced company searchLink opens in new window

S V N SERVICES LIMITED

Company number 06089460

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)
24 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1
20 Apr 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Stewart Naylor on 1 January 2010
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Sep 2009 287 Registered office changed on 23/09/2009 from teasdale and co 1 stert street abingdon oxfordshire OX14 3JF
24 Apr 2009 363a Return made up to 07/02/09; full list of members
24 Apr 2009 288c Director's Change of Particulars / stewart naylor / 01/01/2009 / HouseName/Number was: , now: 73; Street was: 185 church hill road, now: preston road; Area was: thurmaston, now: ; Post Town was: leicester, now: abingdon; Region was: leicestershire, now: oxfordshire; Post Code was: LE4 8DH, now: OX14 5NG; Country was: , now: united kingdom
01 Apr 2009 287 Registered office changed on 01/04/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
11 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
07 Feb 2008 363a Return made up to 07/02/08; full list of members
19 Jun 2007 CERTNM Company name changed brookson (5777D) LIMITED\certificate issued on 19/06/07
16 Apr 2007 288b Director resigned
16 Apr 2007 288a New director appointed
14 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
26 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Feb 2007 NEWINC Incorporation