PROVENANCE SOUTHAMPTON LIMITED: Filings

  • Overview

    Company NamePROVENANCE SOUTHAMPTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08036574
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PROVENANCE SOUTHAMPTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    38 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:court order - replacement of liquidator
    17 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from 34 Clarendon Road Watford WD17 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on Mar 17, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 18, 2014

    26 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order removal of liquidator
    13 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from * 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR England* on Aug 30, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Termination of appointment of Andrew Marks as a director

    1 pagesTM01

    Registered office address changed from * 87 North Road Poole Dorset BH14 0LT England* on Jul 25, 2013

    1 pagesAD01

    Appointment of Mr Stephen Charles Thomas as a director

    2 pagesAP01

    Termination of appointment of Peter Turpin as a director

    1 pagesTM01

    Appointment of Mr Andrew Geoffrey Marks as a director

    2 pagesAP01

    Termination of appointment of Andrew Scott as a director

    1 pagesTM01

    Appointment of Mr Andrew Pervis Scott as a director

    2 pagesAP01

    Termination of appointment of Andrew Scott as a director

    1 pagesTM01

    Incorporation

    30 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2012

    Statement of capital on Apr 18, 2012

    • Capital: GBP 100
    SH01
    incorporationApr 18, 2012

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    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