- Company Overview for SEVERN VALLEY CYCLES LIMITED (08639505)
- Filing history for SEVERN VALLEY CYCLES LIMITED (08639505)
- People for SEVERN VALLEY CYCLES LIMITED (08639505)
- More for SEVERN VALLEY CYCLES LIMITED (08639505)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2020 | DS01 | Application to strike the company off the register | |
19 Dec 2019 | AD01 | Registered office address changed from Unit 17 Foxes Bridge Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PQ to 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ on 19 December 2019 | |
20 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 20 August 2019
|
|
20 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
13 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
11 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
24 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
07 Apr 2017 | AA | Micro company accounts made up to 31 August 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | CH01 | Director's details changed for Mrs Julie Carrozzo on 1 February 2016 | |
01 Feb 2016 | CH01 | Director's details changed for Mr Marcus Carrozzo on 1 February 2016 | |
01 Feb 2016 | AP01 | Appointment of Dr Alison Mary Amos as a director on 1 February 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Royson Peter Amos as a director on 1 February 2016 | |
06 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
27 Mar 2014 | AD01 | Registered office address changed from Weydean House Broadstreet Littledean Gloucester GL14 3JS England on 27 March 2014 | |
06 Aug 2013 | NEWINC |
Incorporation
|