Advanced company searchLink opens in new window

SEVERN ESTATE PLANNING LTD

Company number 09614179

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)
16 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2022 AD01 Registered office address changed from 8 Hartley Business Centre 272-284 Monkmoor Road Shrewsbury SY2 5st United Kingdom to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 27 June 2022
23 Jun 2022 600 Appointment of a voluntary liquidator
23 Jun 2022 LIQ02 Statement of affairs
23 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-20
07 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
10 Dec 2021 TM01 Termination of appointment of Simon Michael Loosley as a director on 10 December 2021
10 Dec 2021 PSC07 Cessation of Simon Michael Loosley as a person with significant control on 10 December 2021
05 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 May 2019
09 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
28 Dec 2018 AA Micro company accounts made up to 31 May 2018
28 Dec 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 102
23 Apr 2018 AD01 Registered office address changed from Hartley Business Centre Monkmoor Road Shrewsbury SY2 5st England to 8 Hartley Business Centre 272-284 Monkmoor Road Shrewsbury SY2 5st on 23 April 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
22 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
18 Dec 2017 AA Micro company accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 AA Micro company accounts made up to 31 May 2016