Advanced company searchLink opens in new window

SPW FINANCIAL SERVICES LIMITED

Company number 05893078

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2013 DS01 Application to strike the company off the register
20 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
30 Aug 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
Statement of capital on 2012-08-30
  • GBP 1
24 Apr 2012 CH01 Director's details changed for Mr Paul Joseph Winter on 1 January 2012
23 Apr 2012 CH01 Director's details changed for Daniel Lloyd Platt on 20 April 2012
08 Dec 2011 AA Accounts for a dormant company made up to 31 August 2011
26 Aug 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
23 May 2011 AA Accounts for a dormant company made up to 31 August 2010
14 Sep 2010 CH01 Director's details changed for Harold John Sorsky on 1 August 2010
26 Aug 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
22 Jan 2010 AA Accounts for a dormant company made up to 31 August 2009
28 Oct 2009 CH01 Director's details changed for Harold John Sorsky on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Shirish Amratlal Shah on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Daniel Lloyd Platt on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Charulata Raichand Shah on 1 October 2009
02 Sep 2009 363a Return made up to 25/08/09; full list of members
18 Jun 2009 AA Accounts made up to 31 August 2008
21 Oct 2008 288c Director's Change of Particulars / daniel platt / 09/10/2008 / HouseName/Number was: , now: 2 south lawns; Street was: 42 galley lane, now: holbrook gardens; Post Town was: barnet, now: aldenham; Region was: hertfordshire, now: herts; Post Code was: EN5 4AJ, now: WD25 8AU
06 Oct 2008 288c Director's Change of Particulars / harold sorsky / 29/05/2008 / HouseName/Number was: , now: flat 1 195; Street was: 78 uphill road, now: albany street; Area was: mill hill, now: ; Post Code was: NW7 4QE, now: NW1 4AR
28 Aug 2008 363a Return made up to 25/08/08; full list of members
12 Jun 2008 AA Accounts made up to 31 August 2007
31 Aug 2007 363a Return made up to 25/08/07; full list of members
24 Aug 2006 288a New director appointed