- Company Overview for SWINDON BUILDING & MAINTENANCE LIMITED (05570778)
- Filing history for SWINDON BUILDING & MAINTENANCE LIMITED (05570778)
- People for SWINDON BUILDING & MAINTENANCE LIMITED (05570778)
- Charges for SWINDON BUILDING & MAINTENANCE LIMITED (05570778)
- Insolvency for SWINDON BUILDING & MAINTENANCE LIMITED (05570778)
- More for SWINDON BUILDING & MAINTENANCE LIMITED (05570778)
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
|
|
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 |