S W B B LIMITED
Status | DISSOLVED |
Company No. | 03997853 |
Category | Private Limited Company |
Incorporated | 19 May 2000 |
Age | 24 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 02 Sep 2021 |
Years | 2 years, 9 months, 13 days |
SUMMARY
S W B B LIMITED is an dissolved private limited company with number 03997853. It was incorporated 24 years, 27 days ago, on 19 May 2000 and it was dissolved 2 years, 9 months, 13 days ago, on 02 September 2021. The company address is Office D Office D, Town Quay, SO14 2AQ, Southampton.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2021
Action Date: 21 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Dec 2019
Action Date: 21 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-21
Documents
Liquidation voluntary statement of affairs
Date: 28 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Address
Type: AD01
New address: Office D Beresford House Town Quay Southampton SO14 2AQ
Change date: 2018-12-13
Old address: Dering Estates Dark Lane Marten Marlborough Wiltshire SN8 3SJ England
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
Old address: The Old Chapel Union Way Witney OX28 6HD England
New address: Dering Estates Dark Lane Marten Marlborough Wiltshire SN8 3SJ
Documents
Resolution
Date: 26 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-23
New address: The Old Chapel Union Way Witney OX28 6HD
Old address: 19 Birkbeck Hill London SE21 8JS United Kingdom
Documents
Notification of a person with significant control
Date: 23 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Simon Nicholas Le Bon
Documents
Termination director company with name termination date
Date: 23 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-22
Officer name: Luke Allen Pfister
Documents
Cessation of a person with significant control
Date: 23 Nov 2018
Action Date: 22 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-22
Psc name: Luke Allen Pfister
Documents
Appoint person director company with name date
Date: 23 Nov 2018
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Nicholas Le Bon
Appointment date: 2016-04-07
Documents
Resolution
Date: 22 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 21 Nov 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-11
Officer name: Mr Luke Allen Pfister
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
New address: 19 Birkbeck Hill London SE21 8JS
Old address: Nafferton Hall Ironmonger Lane Marlborough SN8 1HN England
Change date: 2018-11-21
Documents
Termination director company with name termination date
Date: 21 Nov 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-11
Officer name: Simon Nicholas Le Bon
Documents
Notification of a person with significant control
Date: 21 Nov 2018
Action Date: 10 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luke Allen Pfister
Notification date: 2018-06-10
Documents
Cessation of a person with significant control
Date: 21 Nov 2018
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-11
Psc name: Simon Nicholas Le Bon
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Termination secretary company with name termination date
Date: 21 Feb 2018
Action Date: 03 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-03
Officer name: Katharine Jane Le Bon
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 12 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Le Bon
Notification date: 2016-12-12
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts amended with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Resolution
Date: 07 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Jan 2017
Action Date: 12 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-12
Capital : 10,118.00 GBP
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital name of class of shares
Date: 04 Jan 2017
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-12
Officer name: Travers Dering Nettleton
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-03
New address: Nafferton Hall Ironmonger Lane Marlborough SN8 1HN
Old address: 24 Bridge Street Newport South Wales NP20 4SF
Documents
Appoint person secretary company with name date
Date: 03 Jan 2017
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-12-12
Officer name: Mrs Katharine Jane Le Bon
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Mary Nettleton
Termination date: 2016-12-12
Documents
Termination secretary company with name termination date
Date: 03 Jan 2017
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Travers Dering Nettleton
Termination date: 2016-12-12
Documents
Termination secretary company with name termination date
Date: 03 Jan 2017
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-12
Officer name: Jane Mary Nettleton
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Sep 2016
Action Date: 26 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039978530002
Charge creation date: 2016-09-26
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Appoint person director company with name date
Date: 22 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Nicholas Le Bon
Appointment date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Change person director company with change date
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-02
Officer name: Jane Mary Le Bon
Documents
Change person secretary company with change date
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jane Mary Le Bon
Change date: 2014-06-02
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Old address: 24 Bridge Street Newport NP20 4SF
Change date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-19
Officer name: Travers Dering Nettleton
Documents
Change person secretary company with change date
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Travers Dering Nettleton
Change date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts amended with made up date
Date: 24 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Travers Dering Nettleton
Change date: 2010-05-19
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-19
Officer name: Jane Mary Le Bon
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 05 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2008 to 31/03/2008
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 12 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 04 Aug 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
Accounts with accounts type small
Date: 07 May 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 07 May 2002
Category: Address
Type: 287
Description: Registered office changed on 07/05/02 from: 41 new road chippenham wiltshire SN15 1JQ
Documents
Legacy
Date: 16 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 16/10/01 from: 24 bridge street newport gwent NP20 4SF
Documents
Legacy
Date: 25 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 14/09/01--------- £ si 18@1=18 £ ic 2/20
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; full list of members
Documents
Legacy
Date: 16 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/01 to 31/08/01
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
STEPHENSON HOUSE MOORSIDE ROAD,BOLTON,BL7 0JY
Number: | 06432603 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC RAIL SERVICES (DRS) LTD
VISTA CENTRE,HOUNSLOW,TW4 6JQ
Number: | 11094604 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIMEGOLD PROPERTY MANAGEMENT LIMITED
7B WEST END COURT,HIGH WYCOMBE,HP12 3BQ
Number: | 03718936 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, EAST WING CHANCERY HOUSE,LONDON,WC2A 1QS
Number: | 11104680 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MILTON ROAD,CAMBRIDGE,CB4 1JY
Number: | 08907949 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTEMIS HOUSE 4A BRAMLEY ROAD,MILTON KEYNES,MK1 1PT
Number: | 10462219 |
Status: | ACTIVE |
Category: | Private Limited Company |