Advanced company searchLink opens in new window

SW PLANT (SOUTH) LTD

Company number 13135158

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2023 DS01 Application to strike the company off the register
11 Apr 2023 AD01 Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to Brymar Stowell Hill Road Tytherington Wotton Under Edge Gloucester GL12 8UH on 11 April 2023
11 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
06 Oct 2022 CH01 Director's details changed for Mr Paul Taylor on 31 August 2022
06 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with updates
06 Oct 2022 PSC04 Change of details for Mr Paul Taylor as a person with significant control on 31 August 2022
23 Sep 2022 AD01 Registered office address changed from Lower Farm Latteridge Road Iron Acton Bristol BS37 9TN United Kingdom to 61 Queen Square Bristol BS1 4JZ on 23 September 2022
12 Jan 2022 AD01 Registered office address changed from Lower Farm Latteridge Road Iron Acton Bristol BS37 9TN United Kingdom to Lower Farm Latteridge Road Iron Acton Bristol BS37 9TN on 12 January 2022
12 Jan 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Lower Farm Latteridge Road Iron Acton Bristol BS37 9TN on 12 January 2022
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
31 Aug 2021 PSC01 Notification of Paul Taylor as a person with significant control on 31 August 2021
31 Aug 2021 PSC07 Cessation of Kellands (Holdings) Ltd as a person with significant control on 31 August 2021
05 May 2021 TM01 Termination of appointment of Nigel John Smith as a director on 23 April 2021
05 May 2021 TM01 Termination of appointment of Terence Leslie Edward Miller as a director on 23 April 2021
05 May 2021 TM01 Termination of appointment of Francis David Jeanes as a director on 23 April 2021
23 Apr 2021 AP01 Appointment of Mr Paul Taylor as a director on 23 April 2021
14 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-14
  • GBP 100