SWEENEY'S OUTERWEAR LIMITED

2nd Floor 1 City Road East, Manchester, M15 4PN, England
StatusDISSOLVED
Company No.05844668
CategoryPrivate Limited Company
Incorporated13 Jun 2006
Age17 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 19 days

SUMMARY

SWEENEY'S OUTERWEAR LIMITED is an dissolved private limited company with number 05844668. It was incorporated 17 years, 11 months, 21 days ago, on 13 June 2006 and it was dissolved 3 years, 2 months, 19 days ago, on 16 March 2021. The company address is 2nd Floor 1 City Road East, Manchester, M15 4PN, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Anthony Sweeney

Change date: 2020-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-27

Officer name: Mr Mark Anthony Sweeney

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Anthony Sweeney

Change date: 2020-11-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Anthony Sweeney

Change date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2018

Action Date: 13 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Anthony Sweeney

Change date: 2016-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 13 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Anthony Sweeney

Notification date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Change date: 2016-05-05

New address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN

Old address: Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

New date: 2010-01-31

Made up date: 2010-06-30

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed weld technology LIMITED\certificate issued on 01/02/10

Documents

View document PDF

Resolution

Date: 01 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Sweeney

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omar Abdul Malik

Documents

View document PDF

Termination secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ahmed Abdulmalik

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 19/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 13 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COXAGE PROPERTY LTD

THE BRAMBLES,SAXMUNDHAM,IP17 1HA

Number:11039350
Status:ACTIVE
Category:Private Limited Company

IMAN MERSEYSIDE LTD

FLAT 2,LIVERPOOL,L8 2UL

Number:11552259
Status:ACTIVE
Category:Private Limited Company

KABERRY HOMES LIMITED

53 YORK STREET,HEYWOOD,OL10 4NR

Number:00479502
Status:ACTIVE
Category:Private Limited Company

KENSINGTON LAW LIMITED

RIVERSIDE EAST,SHEFFIELD,S3 8DT

Number:08004095
Status:ACTIVE
Category:Private Limited Company

OCTAVIA HOUSE PROPERTIES LIMITED

2ND FLOOR MAIDSTONE HOUSE,MAIDSTONE,ME15 6AW

Number:07948727
Status:LIQUIDATION
Category:Private Limited Company

SHORE COTTAGE STUDIO LTD

SHORE COTTAGE STATION ROAD,WIRRAL,CH61 0HN

Number:08329571
Status:ACTIVE
Category:Private Limited Company

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