SOUTH WEST MOTORS LIMITED

BIZSPACE BIZSPACE, Fareham, PO15 7FP, Hampshire
StatusLIQUIDATION
Company No.01725562
CategoryPrivate Limited Company
Incorporated23 May 1983
Age40 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

SOUTH WEST MOTORS LIMITED is an liquidation private limited company with number 01725562. It was incorporated 40 years, 11 months, 15 days ago, on 23 May 1983. The company address is BIZSPACE BIZSPACE, Fareham, PO15 7FP, Hampshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jul 2022

Action Date: 30 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

New address: Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP

Change date: 2022-02-17

Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Oct 2021

Action Date: 30 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Change date: 2021-09-16

Old address: 93 Monks Way Southampton Hampshire SO18 2LR

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 19 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Change date: 2020-12-11

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2020

Action Date: 30 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Change date: 2019-05-22

Old address: Cornishway North Galmington Trading Estate Taunton Somerset TA1 5LY

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-13

Charge number: 017255620002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Nigel Cross

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sheila Jane Chidgey

Appointment date: 2017-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Davey

Termination date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Wadham

Termination date: 2016-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Alexander Wadham

Appointment date: 2015-10-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Davey

Appointment date: 2015-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Wadham

Termination date: 2015-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-04

Officer name: Simon Wadham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Move registers to sail company

Date: 07 Apr 2011

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2011

Action Date: 26 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Wadham

Change date: 2011-03-26

Documents

View document PDF

Change sail address company

Date: 07 Apr 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Simon Wadham

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mervyn Charles Wadham

Change date: 2010-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary michael wadham

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed simon wadham

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 12/06/08\gbp si 395@1=395\gbp ic 9605/10000\

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 12/06/08\gbp si 395@1=395\gbp ic 9210/9605\

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/99; no change of members

Documents

View document PDF

Auditors resignation company

Date: 09 Nov 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 17 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 24 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 29 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/93; no change of members

Documents

View document PDF

Legacy

Date: 06 Nov 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 15 Apr 1992

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/91; no change of members

Documents

Legacy

Date: 15 Apr 1992

Category: Annual-return

Type: 363b

Description: Return made up to 29/03/92; full list of members

Documents

Accounts with accounts type full

Date: 03 Jun 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 12 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/03/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 31 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 16/05/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 26 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 20/06/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1987

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF


Some Companies

85 BROXHOLM ROAD MANAGEMENT COMPANY LIMITED

34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG

Number:08809400
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRAWLEY CONSTRUCTION SERVICES LTD

45 HOLLAND ROAD,LIVERPOOL,L26 1UE

Number:07909924
Status:ACTIVE
Category:Private Limited Company

E & M SUPERSTORE LIMITED

130 COLMAN ROAD,,E16 3LZ

Number:05399409
Status:ACTIVE
Category:Private Limited Company

GDT INVESTMENTS LTD

SUITE 47 1 ELECTRIC AVENUE,ENFIELD,EN3 7XU

Number:04619545
Status:ACTIVE
Category:Private Limited Company

MARDON PUBLIC LIMITED COMPANY

FENTON HOUSE,LANCASTER,LA1 1TE

Number:01853428
Status:ACTIVE
Category:Public Limited Company

OZOID LTD

UNIT 112,WEYBRIDGE,KT13 8NA

Number:11230448
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source