Advanced company searchLink opens in new window

SEVERNSIDE TRANSPORT LIMITED

Company number 05447224

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)
19 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 4 September 2019
15 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 4 September 2018
16 Nov 2017 LIQ02 Statement of affairs
16 Nov 2017 600 Appointment of a voluntary liquidator
22 Sep 2017 AD01 Registered office address changed from Ground Floor, Unit 9, Gloucester Road, Briarlands Office Park Rudgeway Bristol BS35 3QH England to Severnside Transport Limited C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 22 September 2017
19 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-05
22 Aug 2017 TM01 Termination of appointment of James Dennis Rogers as a director on 10 January 2017
22 Aug 2017 TM01 Termination of appointment of Brian Andrew Freeguard as a director on 10 January 2017
23 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
23 May 2017 TM01 Termination of appointment of Lewis Gray as a director on 10 January 2017
23 May 2017 TM02 Termination of appointment of Lucy Margaret Humfrey Hamid as a secretary on 10 January 2017
31 Dec 2016 AA Accounts for a small company made up to 31 March 2016
02 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
02 Jun 2016 CH01 Director's details changed for Lewis Gray on 13 January 2016
02 Jun 2016 AD01 Registered office address changed from Norman Scott Park Coniston Rd Patchway Bristol BS34 5JR to Ground Floor, Unit 9, Gloucester Road, Briarlands Office Park Rudgeway Bristol BS35 3QH on 2 June 2016
02 Jan 2016 AA Accounts for a small company made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
09 Jan 2015 AA Full accounts made up to 31 March 2014
16 Jul 2014 CC04 Statement of company's objects
16 Jul 2014 MA Memorandum and Articles of Association
16 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
11 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
11 Jun 2014 AP01 Appointment of Mr Michael Anthony Philip Stutter as a director