Advanced company searchLink opens in new window

SW2 & SW7 DEVELOPMENTS LIMITED

Company number 05659444

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 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2011 3.6 Receiver's abstract of receipts and payments to 29 June 2011
22 Jul 2011 LQ02 Notice of ceasing to act as receiver or manager
11 May 2011 LQ01 Notice of appointment of receiver or manager
10 May 2011 LQ02 Notice of ceasing to act as receiver or manager
21 Jan 2011 COLIQ Deferment of dissolution (voluntary)
04 Nov 2010 LQ02 Notice of ceasing to act as receiver or manager
04 Nov 2010 LQ02 Notice of ceasing to act as receiver or manager
25 Oct 2010 4.68 Liquidators' statement of receipts and payments to 19 October 2010
25 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
17 Mar 2010 LQ01 Notice of appointment of receiver or manager
17 Mar 2010 LQ01 Notice of appointment of receiver or manager
02 Feb 2010 4.20 Statement of affairs with form 4.19
02 Feb 2010 600 Appointment of a voluntary liquidator
02 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-27
18 Jan 2010 AD01 Registered office address changed from Suite 3B2 Northside House Mount Pleasent Barnet Cockfosters EN4 9EB on 18 January 2010
08 Jan 2010 AP01 Appointment of Mr Guy Thomas Manners-Spencer as a director
08 Jan 2010 TM01 Termination of appointment of Jason Sayles as a director
14 Jul 2009 287 Registered office changed on 14/07/2009 from the pines boars head crowborough east sussex TN6 3HD
08 Jul 2009 CERTNM Company name changed white canvas developments LTD.\certificate issued on 08/07/09
14 Oct 2008 288b Appointment Terminated Director nils baker
14 Oct 2008 288a Secretary appointed just nominees LIMITED
08 Jul 2008 395 Particulars of a mortgage or charge / charge no: 11
08 Jul 2008 395 Particulars of a mortgage or charge / charge no: 12
18 Apr 2008 AA Total exemption full accounts made up to 31 December 2006