- Company Overview for SWAKELEYS PROPERTY SERVICES LIMITED (06474393)
- Filing history for SWAKELEYS PROPERTY SERVICES LIMITED (06474393)
- People for SWAKELEYS PROPERTY SERVICES LIMITED (06474393)
- More for SWAKELEYS PROPERTY SERVICES LIMITED (06474393)
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) |
---|---|---|---|
15 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2011 | AR01 |
Annual return made up to 16 January 2011 with full list of shareholders
Statement of capital on 2011-04-11
|
|
20 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Michael David Price on 31 December 2009 | |
29 Apr 2010 | CH01 | Director's details changed for Paul Richard Hine on 31 December 2009 | |
29 Apr 2010 | TM02 | Termination of appointment of Michael Price as a secretary | |
29 Apr 2010 | AD01 | Registered office address changed from 64 Swakeleys Road Ickenham Uxbridge Middlesex U10 8BD on 29 April 2010 | |
26 Feb 2010 | TM01 | Termination of appointment of Michael Price as a director | |
26 Feb 2010 | TM01 | Termination of appointment of Paul Hine as a director | |
26 Feb 2010 | AP01 | Appointment of Maria Jeanette Elizabeth Kosak as a director | |
26 Feb 2010 | AP03 | Appointment of Paul Richard Hine as a secretary | |
21 Mar 2009 | AA | Accounts made up to 31 January 2009 | |
16 Mar 2009 | 363a | Return made up to 16/01/09; full list of members | |
16 Jan 2008 | NEWINC | Incorporation |