- Company Overview for SOUTH WEST PROPERTY INVESTMENTS LIMITED (08869755)
- Filing history for SOUTH WEST PROPERTY INVESTMENTS LIMITED (08869755)
- People for SOUTH WEST PROPERTY INVESTMENTS LIMITED (08869755)
- Charges for SOUTH WEST PROPERTY INVESTMENTS LIMITED (08869755)
- Insolvency for SOUTH WEST PROPERTY INVESTMENTS LIMITED (08869755)
- More for SOUTH WEST PROPERTY INVESTMENTS LIMITED (08869755)
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) |
---|---|---|---|
30 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
10 Mar 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | AD01 | Registered office address changed from Unit 7, the Bickfield Business Centre 1 West Street Banwell Somerset BS29 6DA England to Coolibah House Polhorman Lane Mullion Helston Cornwall TR12 7JD on 10 March 2015 | |
02 Mar 2015 | MR01 | Registration of charge 088697550002, created on 19 February 2015 | |
12 Nov 2014 | AP03 | Appointment of Miss Caitlin Helen Black as a secretary on 2 September 2014 | |
12 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 27 October 2014
|
|
05 Nov 2014 | MR01 | Registration of charge 088697550001, created on 28 October 2014 | |
30 Apr 2014 | AD01 | Registered office address changed from the Ship Business Centre West Street Banwell Avon BS29 6DA United Kingdom on 30 April 2014 | |
30 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-30
|