- Company Overview for SW BUILD CONTRACTS LIMITED (10302070)
- Filing history for SW BUILD CONTRACTS LIMITED (10302070)
- People for SW BUILD CONTRACTS LIMITED (10302070)
- More for SW BUILD CONTRACTS LIMITED (10302070)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
05 Mar 2020 | AA | Micro company accounts made up to 30 July 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
25 Apr 2019 | AA | Micro company accounts made up to 30 July 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
26 Jun 2018 | AA | Micro company accounts made up to 30 July 2017 | |
03 May 2018 | AD01 | Registered office address changed from 39 Brown Street Salisbury SP1 2AS England to St Ledger House 112 London Road Southborough Tunbridge Wells TN4 0PN on 3 May 2018 | |
04 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
14 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
13 Sep 2016 | TM01 | Termination of appointment of Peter Alexander Dabner as a director on 8 September 2016 | |
13 Sep 2016 | AP01 | Appointment of Mr Mervyn Dabner as a director on 8 September 2016 | |
29 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-29
|