Advanced company searchLink opens in new window

SEVCO (65534) LIMITED

Company number 07732915

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
08 May 2013 AA Total exemption small company accounts made up to 31 August 2012