Advanced company searchLink opens in new window

SWEET AND LOVELY LIMITED

Company number 06195971

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2013 DS01 Application to strike the company off the register
21 Jan 2013 TM01 Termination of appointment of Clifford Mitchell Law as a director on 21 January 2013
21 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
26 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2012-04-26
  • GBP 90
31 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
15 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
24 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
06 May 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Clifford Mitchell Law on 2 April 2010
29 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
14 Sep 2009 363a Return made up to 02/04/09; full list of members
14 Sep 2009 287 Registered office changed on 14/09/2009 from c/o uhy hacker young 1ST floor pemroke house ellice way wrexham technology park wrexham clwyd LL13 7YT
30 Jan 2009 AA Accounts made up to 30 April 2008
27 Jan 2009 363a Return made up to 02/04/08; full list of members
27 Jan 2009 287 Registered office changed on 27/01/2009 from pembroke house ellice way wrexham technology park wrexham clwyd LL13 7YT
26 Jan 2009 88(2) Ad 29/02/08 gbp si 89@1=89 gbp ic 1/90
21 Oct 2008 287 Registered office changed on 21/10/2008 from 51 king street wrexham LL11 1LA
02 May 2007 288a New director appointed
29 Apr 2007 288b Director resigned
29 Apr 2007 288b Secretary resigned
29 Apr 2007 288a New director appointed
29 Apr 2007 288a New secretary appointed;new director appointed
02 Apr 2007 NEWINC Incorporation