SEVERN OAK TIMBER FRAMES LTD: Filings
Overview
| Company Name | SEVERN OAK TIMBER FRAMES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05814728 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SEVERN OAK TIMBER FRAMES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 29, 2024 | 23 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 29, 2023 | 25 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 058147280004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 058147280001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicola Janet Lloyd as a director on Dec 16, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Satisfaction of charge 058147280003 in full | 1 pages | MR04 | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2019 | 5 pages | AAMD | ||||||||||
Confirmation statement made on Jan 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr William Thomas Onions as a person with significant control on Dec 10, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr William Thomas Onions on Dec 10, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Nicola Janet Onions on Dec 10, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr William Onions on Dec 10, 2019 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
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