Advanced company searchLink opens in new window

THE SOMERSET WATERWAYS DEVELOPMENT TRUST

Company number 05441212

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2016 TM01 Termination of appointment of Patricia Anne Mayhew as a director on 13 June 2016
16 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2015 AD01 Registered office address changed from C/O Swdt 109 Dobree Park Rockwell Green Wellington Somerset TA21 9RT to 8 Belvedere Road Taunton Somerset TA1 1BW on 14 December 2015
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2015 AR01 Annual return made up to 3 May 2015 no member list
13 Mar 2015 AD01 Registered office address changed from C/O Swdt Secretart 109 Dobree Park Rockwell Green Wellington Somerset TA21 9RT England to C/O Swdt 109 Dobree Park Rockwell Green Wellington Somerset TA21 9RT on 13 March 2015
13 Mar 2015 TM01 Termination of appointment of Jay Calascione as a director on 31 October 2014
13 Mar 2015 AD01 Registered office address changed from Albert Goodman Chartered Accountants Mary Street House Mary Street Taunton Somerset TA1 3NW to C/O Swdt 109 Dobree Park Rockwell Green Wellington Somerset TA21 9RT on 13 March 2015
10 Sep 2014 AA Total exemption full accounts made up to 30 September 2013
16 Aug 2014 TM01 Termination of appointment of William John Rowlands as a director on 30 April 2014
03 Jun 2014 AR01 Annual return made up to 3 May 2014 no member list
07 Mar 2014 AP01 Appointment of Mrs Patricia Anne Mayhew as a director
05 Mar 2014 TM01 Termination of appointment of Kelly Durdan as a director
05 Mar 2014 AP01 Appointment of Mrs Jay Calascione as a director
05 Mar 2014 AP01 Appointment of Mrs Jay Calascione as a director
05 Mar 2014 AP01 Appointment of Mr Kenneth Bussell as a director
03 Sep 2013 TM01 Termination of appointment of Alec Hay as a director
05 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
21 Jun 2013 AR01 Annual return made up to 3 May 2013 no member list
15 May 2013 TM01 Termination of appointment of Richard Dommett as a director
15 May 2013 AP03 Appointment of Ms Claire Elizabeth Greenaway as a secretary
12 Mar 2013 TM01 Termination of appointment of David Durdan as a director