SW & EM MARSHALL LIMITED

2 West Street, Henley On Thames, RG9 2DU, Oxfordshire, United Kingdom
StatusDISSOLVED
Company No.04630693
CategoryPrivate Limited Company
Incorporated08 Jan 2003
Age21 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 19 days

SUMMARY

SW & EM MARSHALL LIMITED is an dissolved private limited company with number 04630693. It was incorporated 21 years, 4 months, 26 days ago, on 08 January 2003 and it was dissolved 1 year, 11 months, 19 days ago, on 14 June 2022. The company address is 2 West Street, Henley On Thames, RG9 2DU, Oxfordshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Mary Marshall

Change date: 2020-11-06

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-06

Psc name: Mr Stephen William Marshall

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-06

Officer name: Elizabeth Mary Marshall

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Mary Marshall

Change date: 2020-11-06

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-06

Officer name: Mr Stephen William Marshall

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Mary Marshall

Change date: 2020-11-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen William Marshall

Change date: 2020-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen William Marshall

Change date: 2020-11-06

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen William Marshall

Change date: 2020-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

New address: 2 West Street Henley on Thames Oxfordshire RG9 2DU

Change date: 2020-11-13

Old address: The Old Orchard Wood Lane Kidmore End Reading Berkshire RG4 9BB

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / elizabeth marshall / 24/06/2008

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / stephen marshall / 24/06/2008

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / stephen marshall / 24/06/2008

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 03/07/2008 from beechwood cottage highmoor henley on thames oxfordshire RG9 5DJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Resolution

Date: 14 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 01/04/03 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed silverdawn investments LIMITED\certificate issued on 14/03/03

Documents

View document PDF

Incorporation company

Date: 08 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

66 CHELTENHAM ROAD LONDON LIMITED

66 CHELTENHAM ROAD,LONDON,SE15 3AQ

Number:07319343
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DEAN LARGE CONSULTANTS LIMITED

BANK GALLERY,KENILWORTH,CV8 1LY

Number:03685726
Status:ACTIVE
Category:Private Limited Company

HUTTON COLLINS CAPITAL GENERAL PARTNER II LLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SO305100
Status:ACTIVE
Category:Limited Liability Partnership

INCI TOURISM AND HOSPITALITY LTD

408 KINGS ROAD,MANCHESTER,M32 8GW

Number:10584312
Status:ACTIVE
Category:Private Limited Company

LOVE WOLVERTON LIMITED

UNIT 18/19 CIRENCESTER OFFICE PARK,CIRENCESTER,GL7 6JJ

Number:11577811
Status:ACTIVE
Category:Private Limited Company

SECRET GARDEN (BROADBRIDGE) MANAGEMENT COMPANY LIMITED

GATEWAY HOUSE,SOUTHEND ON SEA,SS2 5TE

Number:09820559
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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