Advanced company searchLink opens in new window

SWH GROUP LIMITED

Company number 09417474

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2018 DS01 Application to strike the company off the register
09 Apr 2018 AP01 Appointment of Mr Gregoire Claude Albert Batut as a director on 23 January 2018
09 Apr 2018 TM01 Termination of appointment of Glynn Stephen Bramwell as a director on 23 January 2018
19 Mar 2018 AP03 Appointment of Mrs Susan Mary Lysionek as a secretary on 16 March 2018
01 Mar 2018 TM01 Termination of appointment of Glen Fraser Robinson as a director on 13 February 2018
01 Mar 2018 TM01 Termination of appointment of Keith Mason as a director on 13 February 2018
01 Feb 2018 TM01 Termination of appointment of Lee Rushbrooke as a director on 31 January 2018
01 Feb 2018 AD01 Registered office address changed from C/O Colas Limited Wallage Lane Rowfant Crawley West Sussex RH10 4NF United Kingdom to Albion House Springfield Road Horsham West Sussex RH12 2RW on 1 February 2018
01 Feb 2018 TM02 Termination of appointment of Graham Derek Stanton as a secretary on 31 January 2018
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
28 Jun 2017 PSC02 Notification of South West Highways Limited as a person with significant control on 6 April 2016
17 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
25 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
20 Apr 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
18 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
18 Jan 2016 AP01 Appointment of Mr Glen Fraser Robinson as a director on 1 January 2016
18 Jan 2016 AP01 Appointment of Mr Glynn Stephen Bramwell as a director on 1 January 2016
18 Jan 2016 AP01 Appointment of Mr Keith Mason as a director on 1 January 2016
02 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-02
  • GBP 2