- Company Overview for SOUTH WEST CONSTRUCTION SERVICES LIMITED (05456916)
- Filing history for SOUTH WEST CONSTRUCTION SERVICES LIMITED (05456916)
- People for SOUTH WEST CONSTRUCTION SERVICES LIMITED (05456916)
- Charges for SOUTH WEST CONSTRUCTION SERVICES LIMITED (05456916)
- Insolvency for SOUTH WEST CONSTRUCTION SERVICES LIMITED (05456916)
- More for SOUTH WEST CONSTRUCTION SERVICES LIMITED (05456916)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2022 | WU15 | Notice of final account prior to dissolution | |
13 Jan 2017 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
13 Jan 2017 | COCOMP |
Order of court to wind up
|
|
13 Jan 2017 | 4.31 | Appointment of a liquidator | |
08 Dec 2009 | 4.31 | Appointment of a liquidator | |
08 Dec 2009 | AD01 | Registered office address changed from Ian Yerill Gerald Edelman Business Recovery Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on 8 December 2009 | |
18 Jun 2008 | 4.31 | Appointment of a liquidator | |
18 Jun 2008 | 287 | Registered office changed on 18/06/2008 from one new street wells somerset BA5 2LA | |
30 May 2008 | COCOMP | Order of court to wind up | |
21 May 2008 | COCOMP | Order of court to wind up | |
15 Aug 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
27 Jul 2007 | 363s |
Return made up to 19/05/07; full list of members
|
|
27 Feb 2007 | 395 | Particulars of mortgage/charge | |
22 Jun 2006 | 363s | Return made up to 19/05/06; full list of members | |
18 May 2006 | 287 | Registered office changed on 18/05/06 from: victoria house, 9 edward street truro cornwall TR1 3AJ | |
19 May 2005 | NEWINC | Incorporation |