Advanced company searchLink opens in new window

SOUTH WALES SERVICE STATIONS LIMITED

Company number 05970337

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 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
07 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Feb 2013 4.68 Liquidators' statement of receipts and payments to 15 February 2013
22 Feb 2012 4.68 Liquidators' statement of receipts and payments to 15 February 2012
09 Mar 2011 4.20 Statement of affairs with form 4.19
02 Mar 2011 AD01 Registered office address changed from Llwydarth Road Maesteg Mid Glamorgan CF34 9EY on 2 March 2011
02 Mar 2011 600 Appointment of a voluntary liquidator
02 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Dec 2010 TM02 Termination of appointment of Leighton Thomas as a secretary
25 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
Statement of capital on 2010-11-25
  • GBP 1
24 Nov 2010 CH01 Director's details changed for Mr David Wayne Gill on 1 November 2010
24 Nov 2010 CH01 Director's details changed for Mr Leighton Kenneth Thomas on 1 November 2010
24 Nov 2010 TM01 Termination of appointment of David Gill as a director
24 Nov 2010 CH03 Secretary's details changed for Mr Leighton Kenneth Thomas on 1 November 2010
08 Feb 2010 AA Accounts for a small company made up to 31 December 2008
08 Jan 2010 AR01 Annual return made up to 18 October 2009 with full list of shareholders
08 Jan 2010 CH03 Secretary's details changed for Leighton Thomas on 12 December 2009
08 Jan 2010 AD02 Register inspection address has been changed
23 Dec 2009 CH01 Director's details changed for Mr Leighton Kenneth Thomas on 12 December 2009
17 Dec 2009 AP01 Appointment of Mr Leighton Kenneth Thomas as a director
17 Feb 2009 288a Secretary appointed leighton thomas
27 Nov 2008 288b Appointment terminated secretary jeffrey blight
07 Nov 2008 363a Return made up to 18/10/08; full list of members
07 Nov 2008 288c Director's change of particulars / david gill / 27/03/2007
13 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007