Advanced company searchLink opens in new window

SWANSEA COACHWORKS (SA) LIMITED

Company number 10210554

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 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 3 June 2021
03 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 3 June 2020
10 Jul 2019 AD01 Registered office address changed from Alcan Works Fabian Way Swansea SA1 8QY Wales to 5 Prospect House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ on 10 July 2019
09 Jul 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 LIQ02 Statement of affairs
09 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-04
28 Mar 2019 AA01 Previous accounting period shortened from 28 June 2018 to 27 June 2018
14 Feb 2019 AD01 Registered office address changed from 16 Gold Tops Newport South Wales NP20 4PH United Kingdom to Alcan Works Fabian Way Swansea SA1 8QY on 14 February 2019
24 Oct 2018 TM01 Termination of appointment of Gary Philip Johns as a director on 15 June 2018
01 Oct 2018 AA Micro company accounts made up to 30 June 2017
12 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
31 May 2018 AA01 Previous accounting period shortened from 29 June 2017 to 28 June 2017
01 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
19 Dec 2017 AP01 Appointment of Mr Creighton Johns as a director on 18 December 2017
19 Dec 2017 AP01 Appointment of Mr Gary Philip Johns as a director on 18 December 2017
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 CS01 Confirmation statement made on 1 June 2017 with updates
05 Dec 2017 PSC01 Notification of Robert Beynon as a person with significant control on 1 July 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
02 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-02
  • GBP 1