- Company Overview for SW PLANT (SOUTH) LTD (13135158)
- Filing history for SW PLANT (SOUTH) LTD (13135158)
- People for SW PLANT (SOUTH) LTD (13135158)
- More for SW PLANT (SOUTH) LTD (13135158)
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
|