Advanced company searchLink opens in new window

SEVERN CARPENTRY LIMITED

Company number 06723182

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 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 10 December 2023
16 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 10 December 2022
14 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 10 December 2021
29 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 10 December 2020
18 Nov 2020 AD01 Registered office address changed from Unit 3 Ambrose House Meteor Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3GG to 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 18 November 2020
12 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 10 December 2019
24 Jan 2019 600 Appointment of a voluntary liquidator
08 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-11
08 Jan 2019 LIQ02 Statement of affairs
04 Dec 2018 AD01 Registered office address changed from Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom to Unit 3 Ambrose House Meteor Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3GG on 4 December 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Apr 2018 AD01 Registered office address changed from Brunel House George Street Gloucester GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 30 April 2018
12 Dec 2017 PSC01 Notification of Paul Adrian Lee as a person with significant control on 6 April 2016
12 Dec 2017 PSC01 Notification of Clare Louise Lee as a person with significant control on 6 April 2016
12 Dec 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
06 Oct 2016 AA Micro company accounts made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
08 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
30 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
06 Jun 2013 AA Total exemption full accounts made up to 31 December 2012