SWEETING DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 03724410 |
Category | Private Limited Company |
Incorporated | 02 Mar 1999 |
Age | 25 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2019 |
Years | 5 years, 28 days |
SUMMARY
SWEETING DEVELOPMENTS LIMITED is an dissolved private limited company with number 03724410. It was incorporated 25 years, 3 months, 2 days ago, on 02 March 1999 and it was dissolved 5 years, 28 days ago, on 07 May 2019. The company address is 5 Camp Douglas Farm 5 Camp Douglas Farm, Castle Douglas, DG7 2LT, Kirkcudbrightshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous extended
Date: 04 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-12
Officer name: Mr Stephen Michael Sweeting
Documents
Change registered office address company with date old address new address
Date: 13 May 2016
Action Date: 13 May 2016
Category: Address
Type: AD01
Old address: 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY
Change date: 2016-05-13
New address: 5 Camp Douglas Farm Glenlochar Castle Douglas Kirkcudbrightshire DG7 2LT
Documents
Gazette filings brought up to date
Date: 07 May 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Termination director company with name termination date
Date: 10 Mar 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Mc Donald Aitchison
Termination date: 2015-01-26
Documents
Termination secretary company with name termination date
Date: 10 Mar 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-26
Officer name: Stephen Michael Sweeting
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 22 Dec 2013
Action Date: 22 Dec 2013
Category: Address
Type: AD01
Old address: Suite 1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom
Change date: 2013-12-22
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Change person director company with change date
Date: 05 May 2011
Action Date: 05 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-05
Officer name: Mr Stephen Michael Sweeting
Documents
Change person secretary company with change date
Date: 05 May 2011
Action Date: 05 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stephen Michael Sweeting
Change date: 2011-05-05
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Address
Type: AD01
Old address: 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom
Change date: 2011-01-18
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Gazette filings brought up to date
Date: 15 May 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 02 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-02
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr David John Mc Donald Aitchison
Change date: 2010-03-02
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/08; full list of members
Documents
Legacy
Date: 05 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS
Documents
Resolution
Date: 29 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/07; full list of members
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 May 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/04; full list of members
Documents
Legacy
Date: 05 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 05/01/04 from: 10 towerfield road shoeburyness southend on sea essex SS3 9QE
Documents
Legacy
Date: 28 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 May 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 09 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/02; full list of members
Documents
Legacy
Date: 09 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/01; full list of members
Documents
Legacy
Date: 28 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 30 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/00; full list of members
Documents
Legacy
Date: 28 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Sep 1999
Category: Capital
Type: 88(2)R
Description: Ad 02/03/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 17/06/99 from: sovereign house 9 towerfield road shoeburyness southend on sea SS3 9QE
Documents
Legacy
Date: 17 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 30/04/00
Documents
Legacy
Date: 09 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 09/03/99 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU
Documents
Some Companies
57 WAUN WEN ROAD,SWANSEA,SA1 6FN
Number: | 11723111 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINAN CREATIVE CONSULTANCY LTD
87 WALTON ROAD,SALE,M33 4BB
Number: | 10836712 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LINK WAY,MALVERN,WR14 1UQ
Number: | 07527585 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TITTERINGTON AVENUE,MANCHESTER,M21 9QP
Number: | 07341179 |
Status: | ACTIVE |
Category: | Private Limited Company |
420 HOLLY COURT,LONDON,SE10 0BL
Number: | 11425527 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOPMOST FINANCIAL SERVICES LTD
26 STAG LEYS,ASHTEAD,KT21 2TD
Number: | 06857807 |
Status: | ACTIVE |
Category: | Private Limited Company |