- Company Overview for SOUTHWEST OFFICEFURNITURE LTD (06848251)
- Filing history for SOUTHWEST OFFICEFURNITURE LTD (06848251)
- People for SOUTHWEST OFFICEFURNITURE LTD (06848251)
- More for SOUTHWEST OFFICEFURNITURE LTD (06848251)
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 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2014 | DS01 | Application to strike the company off the register | |
24 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
30 Oct 2013 | AA | Accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
19 Mar 2013 | TM02 | Termination of appointment of Graham David Challifour as a secretary on 28 February 2013 | |
02 Nov 2012 | AA | Accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
05 Apr 2011 | AA | Accounts made up to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
25 Mar 2011 | CH01 | Director's details changed for Mrs Lynette Labuschagne on 1 January 2011 | |
25 Mar 2011 | AD01 | Registered office address changed from 21 Horseshoe Walk Bath Banes BA2 6DF United Kingdom on 25 March 2011 | |
25 Mar 2011 | CH03 | Secretary's details changed for Mr Graham David Challifour on 1 January 2011 | |
08 Dec 2010 | AA | Accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
16 Mar 2009 | NEWINC | Incorporation |