SAWFORD HOLDING LIMITED
Status | DISSOLVED |
Company No. | 04628925 |
Category | Private Limited Company |
Incorporated | 06 Jan 2003 |
Age | 21 years, 4 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 9 days |
SUMMARY
SAWFORD HOLDING LIMITED is an dissolved private limited company with number 04628925. It was incorporated 21 years, 4 months, 24 days ago, on 06 January 2003 and it was dissolved 5 years, 9 days ago, on 21 May 2019. The company address is Charles House Charles House, London, NW3 5JJ.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Dissolution voluntary strike off suspended
Date: 15 Mar 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Mar 2018
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 09 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Giuliana Castano
Documents
Gazette filings brought up to date
Date: 27 May 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 24 May 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 10 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paolo Bizzo
Termination date: 2017-01-31
Documents
Appoint person director company with name date
Date: 10 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-31
Officer name: Mr Marco Ambrogio Capretti
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giuliana Castano
Termination date: 2017-01-31
Documents
Dissolved compulsory strike off suspended
Date: 10 Jan 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type group
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Gazette filings brought up to date
Date: 06 Jan 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type group
Date: 05 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-18
Old address: 9 Seagrave Road London SW6 1RP United Kingdom
Documents
Change registered office address company with date old address
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-18
Old address: 4Th Floor 21 Wigmore Street London W1U 1PJ
Documents
Accounts with accounts type group
Date: 04 Feb 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 18 Jan 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type group
Date: 08 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paolo Bizzo
Documents
Change registered office address company with date old address
Date: 27 Nov 2012
Action Date: 27 Nov 2012
Category: Address
Type: AD01
Old address: New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA United Kingdom
Change date: 2012-11-27
Documents
Termination secretary company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wigmore Secretaries Limited
Documents
Change registered office address company with date old address
Date: 13 Nov 2012
Action Date: 13 Nov 2012
Category: Address
Type: AD01
Old address: Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
Change date: 2012-11-13
Documents
Change registered office address company with date old address
Date: 05 Nov 2012
Action Date: 05 Nov 2012
Category: Address
Type: AD01
Old address: 38 Wigmore Street London W1U 2HA
Change date: 2012-11-05
Documents
Capital variation of rights attached to shares
Date: 25 Jan 2012
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Accounts with accounts type group
Date: 02 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Capital allotment shares
Date: 11 Nov 2010
Action Date: 25 Oct 2010
Category: Capital
Type: SH01
Date: 2010-10-25
Capital : 380,000 GBP
Documents
Resolution
Date: 11 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 01 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Giuliana Castano
Documents
Change corporate secretary company with change date
Date: 29 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Wigmore Secretaries Limited
Documents
Capital allotment shares
Date: 27 Sep 2010
Action Date: 22 Jul 2009
Category: Capital
Type: SH01
Capital : 300,000 GBP
Date: 2009-07-22
Documents
Miscellaneous
Date: 27 Sep 2010
Category: Miscellaneous
Type: MISC
Description: Form 123
Documents
Resolution
Date: 27 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Capital variation of rights attached to shares
Date: 03 Dec 2009
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 03 Dec 2009
Category: Capital
Type: SH10
Documents
Accounts with accounts type group
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / giuliana castano / 29/05/2008
Documents
Legacy
Date: 04 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 08/04/08\gbp si 199@1000=199000\gbp ic 100/199100\
Documents
Legacy
Date: 21 May 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/04/08
Documents
Resolution
Date: 21 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lambda directors LIMITED
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed giuliana castano
Documents
Resolution
Date: 10 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 08 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed birdacre LIMITED\certificate issued on 08/04/08
Documents
Accounts with accounts type dormant
Date: 15 Jan 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jan 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 01 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/04; full list of members
Documents
Legacy
Date: 01 Jul 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 21 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Resolution
Date: 21 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/01/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
B.E.W.H. PENSION TRUSTEE LIMITED
C/O B.E. WEDGE HOLDINGS LIMITED,WILLENNHALL,WV13 1RZ
Number: | 08570090 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORFOLK HOUSE,SWAFFHAM,PE37 7QH
Number: | 04330937 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11345658 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ELIZABETH PLACE,LEEDS,LS14 6FB
Number: | 09719938 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB
Number: | 09209380 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,REDHILL,RH1 6BT
Number: | 11869896 |
Status: | ACTIVE |
Category: | Private Limited Company |