- Company Overview for SX SOUTHWEST LTD (07078028)
- Filing history for SX SOUTHWEST LTD (07078028)
- People for SX SOUTHWEST LTD (07078028)
- More for SX SOUTHWEST LTD (07078028)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2015 | DS01 | Application to strike the company off the register | |
30 May 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
20 Apr 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 January 2015 | |
23 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
|
|
08 Sep 2014 | AD01 | Registered office address changed from C/O David Smith Coddiford Barn Cheriton Fitzpaine Crediton Devon EX17 4BD to 20 Chrysler Avenue Herne Bay Kent CT6 8EE on 8 September 2014 | |
08 Jul 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
18 Jul 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
26 Nov 2012 | AP01 | Appointment of Mrs Rosemary Ellen Smith as a director | |
26 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
12 Dec 2011 | CH01 | Director's details changed for Mr David Peter Smith on 12 December 2011 | |
03 Oct 2011 | CH03 | Secretary's details changed for Mr David Peter Smith on 20 September 2011 | |
30 Sep 2011 | TM01 | Termination of appointment of Rosemary Smith as a director | |
27 Sep 2011 | AD01 | Registered office address changed from C/O C/O Mrs C H Pearson 7 Moore Close Newton Abbot Devon TQ12 4TH United Kingdom on 27 September 2011 | |
17 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
24 Nov 2010 | CH01 | Director's details changed for Mrs Rosemary Ellen Smith on 27 July 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mr David Peter Smith on 27 July 2010 | |
24 Nov 2010 | CH03 | Secretary's details changed for Mr David Peter Smith on 27 July 2010 | |
01 Sep 2010 | AD01 | Registered office address changed from 16 Mayfield Drive Kenilworth Warwickshire CV8 2SW England on 1 September 2010 | |
17 Nov 2009 | NEWINC | Incorporation |