SVELA DEVELOPMENTS LIMITED

189 Lynchford Road 189 Lynchford Road, Hampshire, GU14 6HD
StatusDISSOLVED
Company No.02918517
CategoryPrivate Limited Company
Incorporated13 Apr 1994
Age30 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution10 Jul 2012
Years11 years, 10 months, 11 days

SUMMARY

SVELA DEVELOPMENTS LIMITED is an dissolved private limited company with number 02918517. It was incorporated 30 years, 1 month, 8 days ago, on 13 April 1994 and it was dissolved 11 years, 10 months, 11 days ago, on 10 July 2012. The company address is 189 Lynchford Road 189 Lynchford Road, Hampshire, GU14 6HD.



Company Fillings

Gazette dissolved voluntary

Date: 10 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Mar 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-19

Officer name: Mr David Henry Williams

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Henry Williams

Change date: 2011-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael stott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 27 Aug 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/04/04--------- £ si 99998@1=99998 £ ic 2/100000

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 13 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/03/04

Documents

View document PDF

Resolution

Date: 19 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lontop construction LIMITED\certificate issued on 07/04/04

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with made up date

Date: 23 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 May 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 25 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Aug 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Resolution

Date: 09 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/97; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 14 Jan 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 14/01/97 from: roman house wood street london EC2Y 5BP

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/96; full list of members

Documents

View document PDF

Legacy

Date: 15 May 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 28 Dec 1995

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 07/09/95 from: cheapside house 138 cheapside london EC2V 6BL

Documents

View document PDF

Resolution

Date: 20 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 13/04/95; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Resolution

Date: 27 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Capital

Type: 88(2)R

Description: Ad 10/05/94--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Memorandum articles

Date: 27 Jun 1994

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 17 May 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Apr 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFH ACCOUNTANTS LTD

GOLDFIELD HOUSE 585-587A,MANCHESTER,M8 9JE

Number:09755550
Status:ACTIVE
Category:Private Limited Company

ELITE AERO MEDICAL LIMITED

SOVEREIGN HOUSE,HARROW,HA3 5RF

Number:10461273
Status:ACTIVE
Category:Private Limited Company

FABRICO TEXTILE LTD

31 SWANNINGTON ROAD,LEICESTER,LE3 9AG

Number:07842481
Status:LIQUIDATION
Category:Private Limited Company

LEIGH JOINERY SERVICES LTD

2 FORDELL BANK,DUNFERMLINE,KY11 9NP

Number:SC615238
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDWAY PROPERTIES LTD

SUITE 1 CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD,ROCHESTER,ME2 4FX

Number:05749553
Status:ACTIVE
Category:Private Limited Company

PERINAL LTD

74 THAMES AVENUE,SWINDON,SN25 3NT

Number:11335932
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source