Advanced company searchLink opens in new window

SEVERN GLOCON TECHNOLOGIES LIMITED

Company number 04819753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2023 DS01 Application to strike the company off the register
21 Feb 2023 PSC02 Notification of Glevum Components Limited as a person with significant control on 21 February 2023
21 Feb 2023 PSC07 Cessation of Critchley Engineering Group Limited as a person with significant control on 21 February 2023
03 Feb 2023 TM01 Termination of appointment of Christopher Charles Powell as a director on 26 January 2023
12 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
21 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
21 Jul 2021 AD01 Registered office address changed from Olympus Park Olympus Park Quedgeley Gloucester GL2 4NF to 2nd Floor 65 London Road Gloucester GL1 3HF on 21 July 2021
21 Jul 2021 PSC02 Notification of Critchley Engineering Group Limited as a person with significant control on 31 March 2021
21 Jul 2021 PSC07 Cessation of Maurice Mortimer Critchley as a person with significant control on 31 March 2021
12 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
12 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
12 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
12 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
28 Aug 2020 MR04 Satisfaction of charge 4 in full
28 Aug 2020 MR04 Satisfaction of charge 1 in full
15 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
01 Jul 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
01 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
01 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
01 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
20 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019