Advanced company searchLink opens in new window

SOUTH WALES ENGINEERING FINISHING COMPANY LIMITED

Company number 06393132

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2015 DS01 Application to strike the company off the register
08 Sep 2015 AA Accounts for a dormant company made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
24 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
23 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
23 Nov 2013 AD01 Registered office address changed from Thatched Cottage Langstone Court Road Laugstone Newport Gwent NP18 2NG on 23 November 2013
22 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
16 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
06 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
28 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
04 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
29 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
06 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Iain Howard Riley on 5 November 2009
06 Nov 2009 CH01 Director's details changed for Anthony Wayne Pollard on 5 November 2009
11 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
28 Oct 2008 363a Return made up to 08/10/08; full list of members
19 Nov 2007 288b Director resigned
19 Nov 2007 288b Secretary resigned
19 Nov 2007 288a New director appointed
19 Nov 2007 288a New secretary appointed;new director appointed
19 Nov 2007 287 Registered office changed on 19/11/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX