Advanced company searchLink opens in new window

SWITHERING LIMITED

Company number 06126632

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2011 DS01 Application to strike the company off the register
28 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
06 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Elliot Carlin Davis on 1 March 2010
08 May 2009 AA Total exemption full accounts made up to 31 March 2009
22 Apr 2009 288a Secretary appointed michael john waugh
22 Apr 2009 288b Appointment Terminated Secretary kelly berry
22 Apr 2009 287 Registered office changed on 22/04/2009 from flat 194 the colonnades 34 porchester square london W2 6AR
16 Mar 2009 363a Return made up to 23/02/09; full list of members
29 Jul 2008 363a Return made up to 23/02/08; full list of members
14 May 2008 AA Total exemption full accounts made up to 31 March 2008
25 Mar 2008 225 Prev ext from 29/02/2008 to 31/03/2008
12 Feb 2008 288c Director's particulars changed
12 Feb 2008 287 Registered office changed on 12/02/08 from: flat 22, 27 onslow square south kensington london SW7 3NH
12 Feb 2008 288c Secretary's particulars changed
12 Mar 2007 288a New director appointed
12 Mar 2007 288b Secretary resigned
12 Mar 2007 288a New secretary appointed
12 Mar 2007 288b Director resigned
23 Feb 2007 NEWINC Incorporation