Advanced company searchLink opens in new window

S W B B LIMITED

Company number 03997853

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-23
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
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