- Company Overview for SOUTH WEST SHOPFITTERS UK LIMITED (04920264)
- Filing history for SOUTH WEST SHOPFITTERS UK LIMITED (04920264)
- People for SOUTH WEST SHOPFITTERS UK LIMITED (04920264)
- Charges for SOUTH WEST SHOPFITTERS UK LIMITED (04920264)
- Insolvency for SOUTH WEST SHOPFITTERS UK LIMITED (04920264)
- More for SOUTH WEST SHOPFITTERS UK LIMITED (04920264)
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
|
|
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
|
|
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 |