Advanced company searchLink opens in new window

SEV AUTOMOTIVE AND PLANT LIMITED

Company number 08284457

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2022 DS01 Application to strike the company off the register
14 Jul 2022 SH19 Statement of capital on 14 July 2022
  • GBP 0.56
14 Jul 2022 SH20 Statement by Directors
14 Jul 2022 CAP-SS Solvency Statement dated 13/07/22
14 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Apr 2022 MR04 Satisfaction of charge 082844570001 in full
08 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
29 Nov 2021 AP03 Appointment of Mrs Elizabeth Ann Leppard as a secretary on 15 November 2021
26 Nov 2021 TM02 Termination of appointment of Altaf Kara as a secretary on 15 November 2021
02 Aug 2021 AD01 Registered office address changed from Aquarius Building Solihull Parkway Birmingham Business Park Birmingham B37 7YN England to 2620 Kings Court the Crescent Birmingham Business Park Birmingham B37 7YE on 2 August 2021
25 Jun 2021 AA Full accounts made up to 31 December 2020
08 Jun 2021 AP01 Appointment of Dr Magnus Zuther as a director on 8 June 2021
07 May 2021 TM01 Termination of appointment of Michael Alexander Scheidler as a director on 7 May 2021
10 Jan 2021 AA Full accounts made up to 31 December 2019
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
06 Feb 2020 AP01 Appointment of Dr Michael Alexander Scheidler as a director on 1 February 2020
21 Jan 2020 PSC02 Notification of Rivus Fleet Solutions Limited as a person with significant control on 3 February 2017
21 Jan 2020 PSC07 Cessation of Aurelius Equity Opportunities Se & Co. Kgaa as a person with significant control on 21 January 2020
10 Jan 2020 TM01 Termination of appointment of Henry Joseph Sidney Brace as a director on 31 December 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
07 Nov 2019 AP03 Appointment of Mr Altaf Kara as a secretary on 4 November 2019
25 Oct 2019 PSC07 Cessation of Bt Fleet Limited as a person with significant control on 1 October 2019
25 Oct 2019 PSC02 Notification of Aurelius Equity Opportunities Se & Co. Kgaa as a person with significant control on 1 October 2019