Advanced company searchLink opens in new window

SX SOUTHWEST LTD

Company number 07078028

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)
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
  • GBP 100
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
  • GBP 100
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