- Company Overview for SEVERN VALE PROPERTIES LTD (06211257)
- Filing history for SEVERN VALE PROPERTIES LTD (06211257)
- People for SEVERN VALE PROPERTIES LTD (06211257)
- More for SEVERN VALE PROPERTIES LTD (06211257)
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) |
---|---|---|---|
22 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2012 | TM02 | Termination of appointment of a secretary | |
10 Jul 2012 | TM01 | Termination of appointment of Catriona Pearson as a director on 1 May 2012 | |
23 Apr 2012 | AR01 |
Annual return made up to 12 April 2012 with full list of shareholders
Statement of capital on 2012-04-23
|
|
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 May 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Catriona Pearson on 1 January 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Hugh Goodwin on 1 January 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
30 Apr 2009 | 363a | Return made up to 12/04/09; full list of members | |
16 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
01 May 2008 | 363a | Return made up to 12/04/08; full list of members | |
01 May 2008 | 288a | Secretary appointed mr christopher burgoyne | |
01 May 2008 | 288b | Appointment Terminated Secretary catriona pearson | |
01 May 2008 | 287 | Registered office changed on 01/05/2008 from hugh goodwin, gloucester house 29 brunswick square gloucester glos GL1 1UN | |
17 Apr 2008 | 288c | Director and Secretary's Change of Particulars / catriona pearson / 16/11/2007 / HouseName/Number was: , now: 71; Street was: fuchsias, now: north upton lane; Area was: greytree, now: barnwood; Post Town was: ross on wye, now: gloucester; Region was: herefordshire, now: gloucestershire; Post Code was: HR9 7HU, now: GL4 3XW | |
12 Apr 2007 | NEWINC | Incorporation |