- Company Overview for SOUTH WEST PARTNERS LIMITED (06136448)
- Filing history for SOUTH WEST PARTNERS LIMITED (06136448)
- People for SOUTH WEST PARTNERS LIMITED (06136448)
- More for SOUTH WEST PARTNERS LIMITED (06136448)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2015 | DS01 | Application to strike the company off the register | |
11 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
19 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
18 Apr 2013 | AD01 | Registered office address changed from 19 Victoria Street Burnham on Sea Somerset TA8 1AL on 18 April 2013 | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
23 Mar 2012 | CH03 | Secretary's details changed for Mr Michael Teasdale on 5 March 2012 | |
23 Mar 2012 | CH01 | Director's details changed for Mr James Henderson Terry Short on 5 March 2012 | |
23 Mar 2012 | CH01 | Director's details changed for Mr Michael Teasdale on 5 March 2012 | |
23 Mar 2012 | CH01 | Director's details changed for Mr Peter Whitchurch Heath on 5 March 2012 | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
11 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Mar 2010 | AD01 | Registered office address changed from Owls Corner Nettleton Shrub Nettleton Chippenham SN14 7NN on 11 March 2010 | |
04 Dec 2009 | CH01 | Director's details changed for Peter Whitchurch Heath on 4 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Major General James Henderson Terry Short on 4 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Michael Teasdale on 4 December 2009 |