SEVERN PROPERTY LIMITED: Filings
Overview
Company Name | SEVERN PROPERTY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09041086 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SEVERN PROPERTY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | LIQ14 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Registered office address changed from 16/18 Lister Road Highfield Industrial Estate Eastbourne BN23 6PU England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on Nov 28, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Christopher Alexander as a person with significant control on Apr 07, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Adrian James Jones as a person with significant control on Apr 07, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Wendy Ann Jones as a person with significant control on Apr 07, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Adrian James Jones as a director on Apr 07, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Alexander as a director on Apr 07, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF England to 16/18 Lister Road Highfield Industrial Estate Eastbourne BN23 6PU on Apr 20, 2022 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on May 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 3 pages | AA | ||||||||||
Registered office address changed from 37 Abbey Road Smethwick West Midlands B67 5RA to 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF on Feb 12, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Wendy Ann Jones as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
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