SWEENEY'S OUTERWEAR LIMITED
Status | DISSOLVED |
Company No. | 05844668 |
Category | Private Limited Company |
Incorporated | 13 Jun 2006 |
Age | 17 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution voluntary strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Dec 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Anthony Sweeney
Documents
Termination director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Omar Abdul Malik
Documents
Termination secretary company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ahmed Abdulmalik
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
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
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
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
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/07; full list of members
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Some Companies
THE BRAMBLES,SAXMUNDHAM,IP17 1HA
Number: | 11039350 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LIVERPOOL,L8 2UL
Number: | 11552259 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 YORK STREET,HEYWOOD,OL10 4NR
Number: | 00479502 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 STATION ROAD,WIRRAL,CH61 0HN
Number: | 08329571 |
Status: | ACTIVE |
Category: | Private Limited Company |