- Company Overview for SRW CONSULTANTS LIMITED (08281369)
- Filing history for SRW CONSULTANTS LIMITED (08281369)
- People for SRW CONSULTANTS LIMITED (08281369)
- More for SRW CONSULTANTS LIMITED (08281369)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2021 | AA | Micro company accounts made up to 30 November 2021 | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2021 | DS01 | Application to strike the company off the register | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
26 Mar 2021 | PSC07 | Cessation of Matthew Jason Watkins as a person with significant control on 7 March 2020 | |
26 Mar 2021 | PSC01 | Notification of Gavin Graham Rees as a person with significant control on 7 December 2020 | |
26 Mar 2021 | TM01 | Termination of appointment of Matthew Jason Watkins as a director on 7 March 2020 | |
03 Dec 2020 | AA | Micro company accounts made up to 30 November 2020 | |
20 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
02 Mar 2020 | AP01 | Appointment of Mr Gavin Graham Rees as a director on 26 February 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
10 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
15 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Feb 2016 | AP01 | Appointment of Mr Matthew Jason Watkins as a director on 3 February 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Lee Hamer as a director on 3 February 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | CH01 | Director's details changed for Mr Lee Hamer on 5 November 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from 36 Station Road Llanishen Cardiff CF14 5LT to Bennetts Solicitors Barley Wood Stables, Long Lane, Wrington Bristol BS40 5SA on 10 November 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |