- Company Overview for SEVERNSIDE TRANSPORT LIMITED (05447224)
- Filing history for SEVERNSIDE TRANSPORT LIMITED (05447224)
- People for SEVERNSIDE TRANSPORT LIMITED (05447224)
- Insolvency for SEVERNSIDE TRANSPORT LIMITED (05447224)
- More for SEVERNSIDE TRANSPORT LIMITED (05447224)
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
|
|
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
|
|
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
|
|
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
|
|
11 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | AP01 | Appointment of Mr Michael Anthony Philip Stutter as a director |