S W ELECTRICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04443350 |
Category | Private Limited Company |
Incorporated | 21 May 2002 |
Age | 22 years |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2021 |
Years | 2 years, 5 months, 11 days |
SUMMARY
S W ELECTRICAL SERVICES LIMITED is an dissolved private limited company with number 04443350. It was incorporated 22 years ago, on 21 May 2002 and it was dissolved 2 years, 5 months, 11 days ago, on 10 December 2021. The company address is Units 1-3 Hilltop Business Park Units 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jul 2021
Action Date: 02 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Feb 2020
Action Date: 02 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 24 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2018
Action Date: 02 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Dec 2017
Action Date: 02 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-02
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-09
New address: Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
Old address: 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Dec 2016
Action Date: 02 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 09 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Address
Type: AD01
New address: 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF
Change date: 2015-12-15
Old address: Bunty Cottage Bashley Common Road Bashley New Milton Hampshire BH25 5SH
Documents
Liquidation voluntary statement of affairs with form attached
Date: 14 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Termination director company with name termination date
Date: 16 Jun 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-31
Officer name: Catherine Whiting
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Address
Type: AD01
New address: Bunty Cottage Bashley Common Road Bashley New Milton Hampshire BH25 5SH
Change date: 2015-06-16
Old address: 21 Church Road Parkstone Poole Dorset BH14 8UF
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Catherine Whiting
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Spencer Neil Whiting
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / catherine whiting / 12/06/2008
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / spencer whiting / 12/06/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/05; full list of members
Documents
Legacy
Date: 30 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 17 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 17/03/04 from: suite 1 114 old christchurch road bournemouth dorset BH1 1LU
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/03; full list of members
Documents
Resolution
Date: 05 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ALMOND-BELL CONSULTANCY LIMITED
NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG
Number: | 07847853 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE STUDIO 5 OAKRIDGE OFFICE PARK,SALISBURY,SP5 3HT
Number: | 01486425 |
Status: | ACTIVE |
Category: | Private Limited Company |
FENLAND AERO CLUB (LICENSING) LIMITED
FENLAND AERO CLUB,SPALDING,PE12 8RQ
Number: | 04186807 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 DOVERCLIFFE ROAD,LIVERPOOL,L13 5YD
Number: | 11594587 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11204041 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORTIMER HOUSE,HEREFORD,HR4 9TA
Number: | 11950644 |
Status: | ACTIVE |
Category: | Private Limited Company |