SVM INTERIORS LTD

WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS
StatusLIQUIDATION
Company No.10854884
CategoryPrivate Limited Company
Incorporated07 Jul 2017
Age6 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

SVM INTERIORS LTD is an liquidation private limited company with number 10854884. It was incorporated 6 years, 10 months, 23 days ago, on 07 July 2017. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 12 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 17 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Apr 2024

Action Date: 16 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-30

New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Old address: 7 Henrietta Street C/O Raedan London WC2E 8PS England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2022-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Old address: 31 Grange Court Upper Park Loughton Essex IG10 4QY England

New address: 7 Henrietta Street C/O Raedan London WC2E 8PS

Change date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2018

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-15

Officer name: Ms Susan Van Meter

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-04

New address: 31 Grange Court Upper Park Loughton Essex IG10 4QY

Old address: Suite 203, Second Floor China House, 401 Edgware Road London NW2 6GY England

Documents

View document PDF

Incorporation company

Date: 07 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORO HOLDINGS LTD

THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE

Number:10846265
Status:ACTIVE
Category:Private Limited Company

IRONSHORE GLOBAL LIMITED

ST. ANDREWS HOUSE,TARLETON,PR4 6JF

Number:10519131
Status:ACTIVE
Category:Private Limited Company

JWF DRILLING CONSULTANTS LTD

13 WINDSOR DRIVE,FALKIRK,FK1 5QN

Number:SC505396
Status:ACTIVE
Category:Private Limited Company

MAT STUBBS CONTRACTING LTD

30 LEGBOURNE ROAD,LOUTH,LN11 8ER

Number:09037949
Status:ACTIVE
Category:Private Limited Company

ROWELL AND SON LIMITED

495 GREEN LANES,LONDON,N13 4BS

Number:02298128
Status:ACTIVE
Category:Private Limited Company

SG LOGISTIK LTD

THE VISTA BUILDING 30 CALDERWOOD STREET,LONDON,SE18 6JG

Number:11485600
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