SEVERN OAK TIMBER FRAMES LTD: Filings

  • Overview

    Company NameSEVERN OAK TIMBER FRAMES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05814728
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SEVERN OAK TIMBER FRAMES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 29, 2024

    23 pagesLIQ03

    Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on Jul 20, 2024

    3 pagesAD01

    Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on Jul 02, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Jun 29, 2023

    25 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from The Poplars Lightmoor Road Lightmoor Telford Shropshire TF4 3QN to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on Jul 13, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 30, 2022

    LRESEX

    Satisfaction of charge 058147280004 in full

    1 pagesMR04

    Satisfaction of charge 058147280001 in full

    1 pagesMR04

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Janet Lloyd as a director on Dec 16, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Jan 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Satisfaction of charge 058147280003 in full

    1 pagesMR04

    Amended total exemption full accounts made up to Mar 31, 2019

    5 pagesAAMD

    Confirmation statement made on Jan 13, 2020 with updates

    4 pagesCS01

    Change of details for Mr William Thomas Onions as a person with significant control on Dec 10, 2019

    2 pagesPSC04

    Director's details changed for Mr William Thomas Onions on Dec 10, 2019

    2 pagesCH01

    Director's details changed for Mrs Nicola Janet Onions on Dec 10, 2019

    2 pagesCH01

    Secretary's details changed for Mr William Onions on Dec 10, 2019

    1 pagesCH03

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0