Advanced company searchLink opens in new window

S W R GROUP LTD

Company number 09741264

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 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
06 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 5 January 2022
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 5 January 2021
17 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Jan 2020 AD01 Registered office address changed from 8 Cynder Way Emersons Green Bristol BS16 7BT United Kingdom to 5 Barnfield Crescent Exeter Devon EX1 1QT on 15 January 2020
14 Jan 2020 LIQ02 Statement of affairs
14 Jan 2020 600 Appointment of a voluntary liquidator
14 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-06
07 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
19 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17
08 Aug 2018 CH01 Director's details changed for Mr Dominic Noel Murphy on 1 August 2018
08 Aug 2018 CH01 Director's details changed for Mr Craig Arathoon on 1 August 2018
10 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
06 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
04 Aug 2016 TM01 Termination of appointment of David Shaun Baber as a director on 31 July 2016
03 Dec 2015 AA01 Current accounting period shortened from 31 August 2016 to 31 March 2016
20 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-20
  • GBP 100