- Company Overview for SOUTH WEST REGIONAL PROJECTS LIMITED (07141828)
- Filing history for SOUTH WEST REGIONAL PROJECTS LIMITED (07141828)
- People for SOUTH WEST REGIONAL PROJECTS LIMITED (07141828)
- Charges for SOUTH WEST REGIONAL PROJECTS LIMITED (07141828)
- Insolvency for SOUTH WEST REGIONAL PROJECTS LIMITED (07141828)
- More for SOUTH WEST REGIONAL PROJECTS LIMITED (07141828)
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) |
---|---|---|---|
04 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2020 | L64.07 | Completion of winding up | |
28 Nov 2020 | L64.04 | Dissolution deferment | |
28 Nov 2020 | L64.07 | Completion of winding up | |
25 May 2017 | COCOMP | Order of court to wind up | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | MR04 | Satisfaction of charge 071418280002 in full | |
14 Nov 2016 | TM02 | Termination of appointment of Jane Caroline Pickford as a secretary on 14 November 2016 | |
08 Apr 2016 | MR01 | Registration of charge 071418280003, created on 22 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Feb 2016 | AD01 | Registered office address changed from 2 Northside Wells Road Chilcompton Radstock BA3 4ET England to 2 Northside Wells Road Chilcompton Radstock BA3 4ET on 17 February 2016 | |
17 Feb 2016 | AD01 | Registered office address changed from 2 Northside Wells Road Chilcompton Radstock BA3 4ET England to 2 Northside Wells Road Chilcompton Radstock BA3 4ET on 17 February 2016 | |
17 Feb 2016 | AD01 | Registered office address changed from 17 Duckmoor Road Ashton Bristol BS3 2DD to 2 Northside Wells Road Chilcompton Radstock BA3 4ET on 17 February 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Stuart Don Rowley as a director on 1 May 2015 | |
14 May 2015 | MR04 | Satisfaction of charge 1 in full | |
20 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Darren Roberts as a director on 1 June 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
12 Mar 2015 | MR01 | Registration of charge 071418280002, created on 12 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from Lilliput House Fosseway, Midsomer Norton Radstock Somerset BA3 4BB to 17 Duckmoor Road Ashton Bristol BS3 2DD on 8 October 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|