Advanced company searchLink opens in new window

SOUTH WEST PROPERTY (BRISTOL) LTD

Company number 05906793

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)
07 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
05 Nov 2010 4.68 Liquidators' statement of receipts and payments to 27 October 2010
04 Dec 2009 AD01 Registered office address changed from Unit 2, Lindman Industrial Estate,, Tower Lane Warmley, Bristol South Gloucestershirebs30 8Xt on 4 December 2009
04 Nov 2009 4.20 Statement of affairs with form 4.19
04 Nov 2009 600 Appointment of a voluntary liquidator
04 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-28
16 Sep 2009 288b Appointment Terminated Director kevin wheadon
16 Sep 2009 288b Appointment Terminated Director mark packer
16 Sep 2009 288b Appointment Terminated Secretary michael donaldson
16 Sep 2009 288b Appointment Terminated Director michael donaldson
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Dec 2008 AA Total exemption small company accounts made up to 31 May 2007
31 Oct 2008 363a Return made up to 15/08/08; full list of members
15 Jul 2008 225 Accounting reference date shortened from 31/05/2008 to 31/03/2008
04 Oct 2007 287 Registered office changed on 04/10/07 from: unit 2 lindman industrial estate tower lane warmley bristol BS30 8XT
18 Sep 2007 363a Return made up to 15/08/07; full list of members
30 Jul 2007 225 Accounting reference date shortened from 31/08/07 to 31/05/07
03 Jul 2007 88(2)R Ad 08/06/07--------- £ si 99@1=99 £ ic 1/100
25 Jun 2007 288b Secretary resigned
25 Jun 2007 288b Secretary resigned
25 Jun 2007 287 Registered office changed on 25/06/07 from: 3 whiteway court, the whiteway cirencester gloucestershire GL7 7BA
21 Jun 2007 CERTNM Company name changed N.T. carpentry services LIMITED\certificate issued on 21/06/07
21 Jun 2007 288a New secretary appointed
21 Jun 2007 288a New director appointed