PROVENANCE SOUTHAMPTON LIMITED: Filings
Overview
| Company Name | PROVENANCE SOUTHAMPTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08036574 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PROVENANCE SOUTHAMPTON LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 38 pages | 4.72 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Insolvency court order Court order INSOLVENCY:court order - replacement of liquidator | 17 pages | LIQ MISC OC | ||||||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 18, 2014 | 26 pages | 4.68 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Insolvency court order Court order insolvency:court order removal of liquidator | 13 pages | LIQ MISC OC | ||||||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||||||
Registered office address changed from * 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR England* on Aug 30, 2013 | 2 pages | AD01 | ||||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Andrew Marks as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * 87 North Road Poole Dorset BH14 0LT England* on Jul 25, 2013 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Stephen Charles Thomas as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Turpin as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Geoffrey Marks as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Scott as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Pervis Scott as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Scott as a director | 1 pages | TM01 | ||||||||||||||
Incorporation | 30 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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