- Company Overview for SOUTH WEST CLEANING LIMITED (06552974)
- Filing history for SOUTH WEST CLEANING LIMITED (06552974)
- People for SOUTH WEST CLEANING LIMITED (06552974)
- More for SOUTH WEST CLEANING LIMITED (06552974)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2016 | DS01 | Application to strike the company off the register | |
09 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
19 Dec 2011 | AP01 | Appointment of Mr Luke Mcfarlane as a director | |
19 Dec 2011 | AP03 | Appointment of Miss Nicola Caunce as a secretary | |
19 Dec 2011 | AP01 | Appointment of Miss Nicola Louise Caunce as a director | |
15 Dec 2011 | TM01 | Termination of appointment of Joanne Pope as a director | |
15 Dec 2011 | AP01 | Appointment of Mr Denis Caunce as a director | |
15 Dec 2011 | AD01 | Registered office address changed from 4 Cornflower Close Willand Cullompton Devon EX15 2TT on 15 December 2011 | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
06 Apr 2011 | CH01 | Director's details changed for Mrs Joanne Pope on 1 September 2010 | |
20 Aug 2010 | AD01 | Registered office address changed from 24 Lupin Way, Willand Cullompton EX15 2SB United Kingdom on 20 August 2010 | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mrs Joanne Pope on 2 April 2010 | |
20 Jul 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
16 Apr 2009 | 363a | Return made up to 02/04/09; full list of members |