- Company Overview for SEVERN PROPERTY LIMITED (09041086)
- Filing history for SEVERN PROPERTY LIMITED (09041086)
- People for SEVERN PROPERTY LIMITED (09041086)
- Insolvency for SEVERN PROPERTY LIMITED (09041086)
- More for SEVERN PROPERTY LIMITED (09041086)
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
|
|
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 |