SV RESTORATION SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
| 21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
| 13/02/2313 February 2023 | Application to strike the company off the register |
| 07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
| 07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
| 06/01/236 January 2023 | Micro company accounts made up to 2022-06-30 |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/07/2125 July 2021 | Confirmation statement made on 2021-07-25 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 16/03/2116 March 2021 | REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 3 CAVENDISH ROAD LEICESTER LE2 7PG |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
| 06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
| 19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE HOLLOBONE |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 22/09/1622 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 17/08/1617 August 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 15/06/1515 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 12/06/1412 June 2014 | APPOINTMENT TERMINATED, SECRETARY NEIL HOLLOBONE |
| 12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 37 BRAMBLING WAY OADBY LEICESTER LE2 5PB |
| 12/06/1412 June 2014 | APPOINTMENT TERMINATED, DIRECTOR NEIL HOLLOBONE |
| 12/06/1412 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 24/09/1324 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 12/06/1312 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
| 12/02/1312 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 04/07/124 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 25/03/1225 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 16/06/1116 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
| 24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 25/06/1025 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
| 25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MICHAEL HOLLOBONE / 10/06/2010 |
| 25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BARRY HOLLOBONE / 10/06/2010 |
| 09/11/099 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 28/07/0928 July 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
| 28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 25/06/0825 June 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
| 10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 14/06/0714 June 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
| 08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 13/07/0613 July 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
| 23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 28/06/0528 June 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
| 09/04/059 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 21/06/0421 June 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
| 24/11/0324 November 2003 | COMPANY NAME CHANGED 1A SOAR VALLEY CHEM-DRY LIMITED CERTIFICATE ISSUED ON 24/11/03 |
| 09/07/039 July 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 08/07/038 July 2003 | DIRECTOR RESIGNED |
| 08/07/038 July 2003 | SECRETARY RESIGNED |
| 08/07/038 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 08/07/038 July 2003 | NEW DIRECTOR APPOINTED |
| 30/06/0330 June 2003 | COMPANY NAME CHANGED 1A SOAR VELLEY CHEM-DRY LIMITED CERTIFICATE ISSUED ON 30/06/03 |
| 10/06/0310 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company