SOVEREIGN CONSTRUCTION SERVICES LIMITED

Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.09625517
CategoryPrivate Limited Company
Incorporated05 Jun 2015
Age8 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution16 Oct 2021
Years2 years, 7 months, 15 days

SUMMARY

SOVEREIGN CONSTRUCTION SERVICES LIMITED is an dissolved private limited company with number 09625517. It was incorporated 8 years, 11 months, 26 days ago, on 05 June 2015 and it was dissolved 2 years, 7 months, 15 days ago, on 16 October 2021. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 16 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2020

Action Date: 22 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Oct 2019

Action Date: 22 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-22

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2018

Action Date: 22 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-11

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Old address: Alex House 260-268 Chapel Street Salford M3 5JZ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2016

Action Date: 17 Sep 2016

Category: Address

Type: AD01

New address: Alex House 260-268 Chapel Street Salford M3 5JZ

Old address: 622a Stockport Road Manchester M13 0SH England

Change date: 2016-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Razvan Chiorean

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

New address: 622a Stockport Road Manchester M13 0SH

Change date: 2016-02-04

Old address: Turnbull Building 304 Cheetham Hill Road Manchester M8 0PL England

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Talat Siddiqui

Termination date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Mr Rares Chiorean

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Old address: Turnbull Building Cheetham Hill Road Manchester M8 0PL United Kingdom

New address: Turnbull Building 304 Cheetham Hill Road Manchester M8 0PL

Change date: 2015-06-17

Documents

View document PDF

Incorporation company

Date: 05 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODEM DIGITAL LIMITED

5 JOHNSTON PLACE,MILTON KEYNES,MK6 2JY

Number:09553817
Status:ACTIVE
Category:Private Limited Company

KKR CREDIT ADVISORS (UK) LLP

100 PALL MALL,LONDON,SW1Y 5NQ

Number:OC370253
Status:ACTIVE
Category:Limited Liability Partnership

LAI PROPERTIES LTD

91 PRINCESS STREER,MANCHESTER,M1 4HT

Number:11565000
Status:ACTIVE
Category:Private Limited Company

LZU49GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11405820
Status:ACTIVE
Category:Private Limited Company

NEWCOMBE BEARD (LAND) LIMITED

NO 5 THE MEWS,GLOUCESTERSHIRE,GL7 1HY

Number:01126306
Status:ACTIVE
Category:Private Limited Company

QUANTUM MEDIC CLINIC LTD

MEDICAL EXPRESS 117A HARLEY ST,LONDON,W1G 6AT

Number:11814565
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