- Company Overview for SEVERN UNDER LIMITED (06708496)
- Filing history for SEVERN UNDER LIMITED (06708496)
- People for SEVERN UNDER LIMITED (06708496)
- Charges for SEVERN UNDER LIMITED (06708496)
- Insolvency for SEVERN UNDER LIMITED (06708496)
- More for SEVERN UNDER LIMITED (06708496)
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) |
---|---|---|---|
10 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
15 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2010 | AD01 | Registered office address changed from Old Grammar School St Leonards Close Bridgnorth Shropshire WV16 4EJ on 5 March 2010 | |
24 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
25 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
18 Mar 2009 | 288b | Appointment Terminated Director anthony wilkinson | |
16 Mar 2009 | 288a | Director appointed nicholas peter james howell | |
26 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Oct 2008 | 288b | Appointment Terminated Director severn brow holdings LIMITED | |
14 Oct 2008 | 225 | Accounting reference date extended from 30/09/2009 to 31/12/2009 | |
26 Sep 2008 | NEWINC | Incorporation |