- Company Overview for S W B B LIMITED (03997853)
- Filing history for S W B B LIMITED (03997853)
- People for S W B B LIMITED (03997853)
- Charges for S W B B LIMITED (03997853)
- Insolvency for S W B B LIMITED (03997853)
- More for S W B B LIMITED (03997853)
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) |
---|---|---|---|
02 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2020 | |
03 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2019 | |
28 Feb 2019 | LIQ02 | Statement of affairs | |
13 Dec 2018 | AD01 | Registered office address changed from Dering Estates Dark Lane Marten Marlborough Wiltshire SN8 3SJ England to Office D Beresford House Town Quay Southampton SO14 2AQ on 13 December 2018 | |
11 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2018 | AD01 | Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to Dering Estates Dark Lane Marten Marlborough Wiltshire SN8 3SJ on 26 November 2018 | |
26 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
23 Nov 2018 | AD01 | Registered office address changed from 19 Birkbeck Hill London SE21 8JS United Kingdom to The Old Chapel Union Way Witney OX28 6HD on 23 November 2018 | |
23 Nov 2018 | PSC01 | Notification of Simon Nicholas Le Bon as a person with significant control on 6 April 2016 | |
23 Nov 2018 | TM01 | Termination of appointment of Luke Allen Pfister as a director on 22 November 2018 | |
23 Nov 2018 | PSC07 | Cessation of Luke Allen Pfister as a person with significant control on 22 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Mr Simon Nicholas Le Bon as a director on 7 April 2016 | |
22 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | AP01 | Appointment of Mr Luke Allen Pfister as a director on 11 June 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from Nafferton Hall Ironmonger Lane Marlborough SN8 1HN England to 19 Birkbeck Hill London SE21 8JS on 21 November 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Simon Nicholas Le Bon as a director on 11 June 2018 | |
21 Nov 2018 | PSC01 | Notification of Luke Allen Pfister as a person with significant control on 10 June 2018 | |
21 Nov 2018 | PSC07 | Cessation of Simon Nicholas Le Bon as a person with significant control on 11 June 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
31 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
21 Feb 2018 | TM02 | Termination of appointment of Katharine Jane Le Bon as a secretary on 3 May 2017 |