Advanced company searchLink opens in new window

SEVERN PROPERTY LIMITED

Company number 09041086

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)
13 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Dec 2022 LIQ02 Statement of affairs
28 Nov 2022 AD01 Registered office address changed from 16/18 Lister Road Highfield Industrial Estate Eastbourne BN23 6PU England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 28 November 2022
28 Nov 2022 600 Appointment of a voluntary liquidator
28 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-10
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
21 Apr 2022 PSC01 Notification of Christopher Alexander as a person with significant control on 7 April 2022
21 Apr 2022 PSC07 Cessation of Adrian James Jones as a person with significant control on 7 April 2022
21 Apr 2022 PSC07 Cessation of Wendy Ann Jones as a person with significant control on 7 April 2022
21 Apr 2022 TM01 Termination of appointment of Adrian James Jones as a director on 7 April 2022
20 Apr 2022 AP01 Appointment of Mr Christopher Alexander as a director on 7 April 2022
20 Apr 2022 AD01 Registered office address changed from 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF England to 16/18 Lister Road Highfield Industrial Estate Eastbourne BN23 6PU on 20 April 2022
17 Feb 2022 AA Micro company accounts made up to 30 September 2021
17 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 30 September 2020
18 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
20 Jan 2020 AA Micro company accounts made up to 30 September 2019
17 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 30 September 2018
12 Feb 2019 AD01 Registered office address changed from 37 Abbey Road Smethwick West Midlands B67 5RA to 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF on 12 February 2019
29 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
08 Apr 2018 AA Micro company accounts made up to 30 September 2017
05 Jul 2017 CS01 Confirmation statement made on 15 May 2017 with updates
05 Jul 2017 PSC01 Notification of Wendy Ann Jones as a person with significant control on 6 April 2016