- Company Overview for SW2 & SW7 DEVELOPMENTS LIMITED (05659444)
- Filing history for SW2 & SW7 DEVELOPMENTS LIMITED (05659444)
- People for SW2 & SW7 DEVELOPMENTS LIMITED (05659444)
- Charges for SW2 & SW7 DEVELOPMENTS LIMITED (05659444)
- Insolvency for SW2 & SW7 DEVELOPMENTS LIMITED (05659444)
- More for SW2 & SW7 DEVELOPMENTS LIMITED (05659444)
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
|
|
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 |