Advanced company searchLink opens in new window

SOURVILLE LTD

Company number 06274476

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)
11 Sep 2012 COCOMP Order of court to wind up
18 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
Statement of capital on 2012-07-18
  • GBP 10
02 May 2012 3.6 Receiver's abstract of receipts and payments to 5 March 2012
02 May 2012 LQ02 Notice of ceasing to act as receiver or manager
02 May 2012 3.6 Receiver's abstract of receipts and payments to 22 February 2012
02 May 2012 3.6 Receiver's abstract of receipts and payments to 23 August 2011
01 Sep 2011 3.6 Receiver's abstract of receipts and payments to 23 August 2011
13 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
31 Aug 2010 LQ01 Notice of appointment of receiver or manager
21 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
01 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
19 Aug 2009 363a Return made up to 11/06/09; full list of members
13 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
23 Sep 2008 363a Return made up to 11/06/08; full list of members
29 May 2008 395 Particulars of a mortgage or charge / charge no: 1
29 May 2008 395 Particulars of a mortgage or charge / charge no: 3
17 Mar 2008 288b Appointment terminated director countrywide company directors LTD
17 Mar 2008 288a Director appointed pearl adler
17 Mar 2008 288a Secretary appointed jacob adler
17 Mar 2008 288b Appointment terminated secretary countrywide company secretaries LTD
11 Jun 2007 NEWINC Incorporation