Advanced company searchLink opens in new window

SEVERN HOUSE HOTEL LIMITED

Company number 07756553

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2021 DS01 Application to strike the company off the register
23 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
23 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
26 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
05 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
10 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
10 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
25 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
14 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 500
28 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
03 Nov 2014 AD01 Registered office address changed from 2-3 St. Austins Friars Shrewsbury Shropshire SY1 1RY to Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL on 3 November 2014
01 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 500
20 May 2014 AA Accounts for a dormant company made up to 31 August 2013
16 Oct 2013 MEM/ARTS Memorandum and Articles of Association
15 Oct 2013 CERTNM Company name changed shmete management LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-09-13
15 Oct 2013 CONNOT Change of name notice
03 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 500
03 Sep 2013 CH01 Director's details changed for Mr Mark Anthony Jones on 1 May 2013
10 Jun 2013 MEM/ARTS Memorandum and Articles of Association