SEVERN INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 05762819 |
Category | Private Limited Company |
Incorporated | 30 Mar 2006 |
Age | 18 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 1 month, 25 days |
SUMMARY
SEVERN INVESTMENTS LIMITED is an dissolved private limited company with number 05762819. It was incorporated 18 years, 2 months, 2 days ago, on 30 March 2006 and it was dissolved 3 years, 1 month, 25 days ago, on 06 April 2021. The company address is 6 Claremont Buildings 6 Claremont Buildings, Shrewsbury, SY1 1RJ, Shropshire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 03 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 19 Dec 2019
Action Date: 01 Mar 2019
Category: Capital
Type: SH01
Capital : 66,367 GBP
Date: 2019-03-01
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Termination director company with name termination date
Date: 09 Jan 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-18
Officer name: Adrian Gerard Poade
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Change person secretary company with change date
Date: 28 Apr 2014
Action Date: 28 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-03-28
Officer name: Sarah Joanne Smallman
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 28 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-28
Officer name: Sarah Joanne Smallman
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Change person director company with change date
Date: 20 Apr 2011
Action Date: 25 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-25
Officer name: Mr Adrian Gerard Poade
Documents
Termination secretary company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Matthews
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Gerard Poade
Documents
Legacy
Date: 23 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 23 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Appoint person secretary company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anthony John Matthews
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Poade
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / adrian poade / 01/02/2008
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/07; full list of members
Documents
Legacy
Date: 29 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/03/06--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11437380 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSET ACQUISITIONS (UK) LIMITED
32 HEWETTS QUAY,BARKING,IG11 7BX
Number: | 05101632 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHUBBY LAMA MANAGEMENT CO. LTD
SIGMA BUSINESS CENTRE 7 HAVELOCK PLACE,HARROW,HA1 1LJ
Number: | 09404444 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIR ROBERT PEEL HOUSE,LONDON,EC2M 4NJ
Number: | 08064693 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BENHAMS DRIVE,HORLEY,RH6 8QT
Number: | 08453147 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 YOUNGFIELD ROAD,HEMEL HEMPSTEAD,HP1 2LY
Number: | 10595986 |
Status: | ACTIVE |
Category: | Private Limited Company |