Advanced company searchLink opens in new window

SWINDON BUILDING & MAINTENANCE LIMITED

Company number 05570778

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)
17 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2017 4.43 Notice of final account prior to dissolution
05 Aug 2014 AD01 Registered office address changed from Victoria Chambers 120 Victoria Road Old Town Swindon England SN1 3BH England to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 5 August 2014
05 Aug 2014 4.31 Appointment of a liquidator
26 Nov 2013 COCOMP Order of court to wind up
11 Jul 2013 COCOMP Order of court to wind up
19 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2012 TM01 Termination of appointment of Paul Newson as a director
29 Dec 2012 TM01 Termination of appointment of Lee Newson as a director
29 Dec 2012 TM02 Termination of appointment of Adele Hollick as a secretary
15 Nov 2012 AD01 Registered office address changed from 44 High Street Highworth Swindon Wiltshire SN6 7AQ on 15 November 2012
11 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
Statement of capital on 2011-09-29
  • GBP 90
29 Sep 2011 CH03 Secretary's details changed for Miss Adele Louise Hollick on 1 September 2011
29 Sep 2011 CH01 Director's details changed for Mr Paul William Newson on 1 September 2011
21 Sep 2011 CH03 Secretary's details changed for Miss Adele Louise Hollick on 21 September 2011
09 May 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Dec 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
09 Dec 2010 CH01 Director's details changed for Lee William Newson on 1 October 2009
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
03 Dec 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Paul William Newson on 1 December 2009
01 Dec 2009 CH03 Secretary's details changed for Adele Louise Hollick on 1 December 2009
06 Oct 2009 AA Total exemption small company accounts made up to 30 September 2008