Advanced company searchLink opens in new window

SOUTH WEST REGIONAL PROJECTS LIMITED

Company number 07141828

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)
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
  • GBP 2
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
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20TH April 2015
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
  • GBP 2