SOVEREIGN CONSTRUCTION SERVICES LIMITED
Status | DISSOLVED |
Company No. | 09625517 |
Category | Private Limited Company |
Incorporated | 05 Jun 2015 |
Age | 8 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 16 Oct 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 16 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary removal of liquidator by court
Date: 11 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
Liquidation voluntary statement of affairs
Date: 09 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Some Companies
5 JOHNSTON PLACE,MILTON KEYNES,MK6 2JY
Number: | 09553817 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 PALL MALL,LONDON,SW1Y 5NQ
Number: | OC370253 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
91 PRINCESS STREER,MANCHESTER,M1 4HT
Number: | 11565000 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11405820 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 5 THE MEWS,GLOUCESTERSHIRE,GL7 1HY
Number: | 01126306 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICAL EXPRESS 117A HARLEY ST,LONDON,W1G 6AT
Number: | 11814565 |
Status: | ACTIVE |
Category: | Private Limited Company |