Advanced company searchLink opens in new window

SWP RESI LIMITED

Company number 09250790

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2020 DS01 Application to strike the company off the register
21 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
15 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
17 Oct 2018 AD01 Registered office address changed from Elm Villa Lambs Lane RG7 1JB Spencers Wood Berkshire RG7 1JB United Kingdom to 24 Bownder Treveli Lane Newquay TR8 4GE on 17 October 2018
06 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-15
16 Jul 2018 PSC07 Cessation of Lisa Stobbs as a person with significant control on 1 January 2018
16 Jul 2018 PSC02 Notification of Adamo Group Limited as a person with significant control on 1 January 2018
16 Jul 2018 PSC01 Notification of Jonathan Stobbs as a person with significant control on 4 April 2018
16 Jul 2018 PSC07 Cessation of Lisa Stobbs as a person with significant control on 1 January 2018
23 May 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
04 Apr 2018 AD01 Registered office address changed from Unit 1a Commerce Park, Brunel Road Theale Reading RG7 4AB England to Elm Villa Lambs Lane RG7 1JB Spencers Wood Berkshire RG7 1JB on 4 April 2018
04 Apr 2018 CH01 Director's details changed for Mr Jonathan Stobbs on 4 April 2018
26 Feb 2018 TM01 Termination of appointment of Lisa Stobbs as a director on 7 October 2017
09 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
09 Oct 2017 PSC01 Notification of Lisa Stobbs as a person with significant control on 6 April 2016
29 Sep 2017 TM01 Termination of appointment of Daniel James Hillman as a director on 31 October 2016
29 Sep 2017 AP01 Appointment of Mr Jonathan Stobbs as a director on 1 November 2016
26 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
19 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
19 Oct 2016 CH01 Director's details changed for Lisa Stobbs on 15 February 2016
19 Oct 2016 CH01 Director's details changed for Daniel Hillman on 15 February 2016