Advanced company searchLink opens in new window

SOUTH WEST SHOPFITTERS UK LIMITED

Company number 04920264

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)
20 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2012 4.68 Liquidators' statement of receipts and payments to 1 August 2012
20 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jun 2012 AD01 Registered office address changed from One Victoria Street Bristol BS1 6AA on 11 June 2012
15 Sep 2010 4.20 Statement of affairs with form 4.19
06 Sep 2010 600 Appointment of a voluntary liquidator
06 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-24
12 Aug 2010 TM01 Termination of appointment of Timothy Thomas as a director
12 Aug 2010 AD01 Registered office address changed from Darklake View Estover Plymouth Devon PL6 7TL on 12 August 2010
11 Aug 2010 TM01 Termination of appointment of Timothy Thomas as a director
22 Jan 2010 AP01 Appointment of Mr Timothy Leigh Thomas as a director
15 Jan 2010 TM01 Termination of appointment of Michael Blackledge as a director
14 Dec 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
Statement of capital on 2009-12-14
  • GBP 2
14 Dec 2009 CH01 Director's details changed for Valerie Babington on 2 October 2009
14 Dec 2009 CH01 Director's details changed for Mr Michael Arnold Blackledge on 2 October 2009
27 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Jan 2009 363a Return made up to 02/10/08; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Oct 2007 363s Return made up to 02/10/07; no change of members
19 Oct 2007 363(288) Director's particulars changed
15 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
16 Jan 2007 MA Memorandum and Articles of Association
09 Jan 2007 CERTNM Company name changed 4 ward focus LIMITED\certificate issued on 09/01/07
08 Jan 2007 287 Registered office changed on 08/01/07 from: 21 angel hill tiverton devon EX16 6PE
17 Nov 2006 225 Accounting reference date extended from 31/10/06 to 31/12/06