- Company Overview for SEVCO (65534) LIMITED (07732915)
- Filing history for SEVCO (65534) LIMITED (07732915)
- People for SEVCO (65534) LIMITED (07732915)
- More for SEVCO (65534) LIMITED (07732915)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2019 | DS01 | Application to strike the company off the register | |
31 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
05 Jul 2018 | PSC04 | Change of details for Mr Archibald Patrick Newall as a person with significant control on 2 July 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Mr Archibald Patrick Newall on 2 July 2018 | |
14 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 28 February 2018 | |
25 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
22 Aug 2017 | PSC04 | Change of details for Mr Archibald Patrick Newall as a person with significant control on 2 August 2017 | |
22 Aug 2017 | CH01 | Director's details changed for Mr Archibald Patrick Newall on 2 August 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 27 June 2017 | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Jan 2017 | CH01 | Director's details changed for Mr Archibald Patrick Newall on 10 January 2017 | |
05 Sep 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
28 Sep 2015 | AD01 | Registered office address changed from Fortescue House Court Street Trowbridge Wiltshire BA14 8FA England to Charterford House 75 London Road Headington Oxford OX3 9BB on 28 September 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH to Fortescue House Court Street Trowbridge Wiltshire BA14 8FA on 13 March 2015 | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
23 Apr 2014 | AD01 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF United Kingdom on 23 April 2014 | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |