SW ROOFING SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 05895730 |
Category | Private Limited Company |
Incorporated | 03 Aug 2006 |
Age | 17 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 06 Jan 2023 |
Years | 1 year, 3 months, 23 days |
SUMMARY
SW ROOFING SOLUTIONS LIMITED is an dissolved private limited company with number 05895730. It was incorporated 17 years, 8 months, 26 days ago, on 03 August 2006 and it was dissolved 1 year, 3 months, 23 days ago, on 06 January 2023. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 20 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Address
Type: AD01
New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA
Change date: 2021-08-04
Old address: 39 High Street Orpington BR6 0JE England
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Termination director company with name termination date
Date: 07 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zainab Abdul Rahim
Termination date: 2021-04-30
Documents
Termination director company with name termination date
Date: 07 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Alfred Masterton
Termination date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
New address: 39 High Street Orpington BR6 0JE
Old address: 51 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL
Change date: 2021-03-11
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Change person director company with change date
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Alfred Masterson
Change date: 2020-09-30
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-30
Officer name: Ms Zainab Abdul Rahim
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-30
Officer name: Mr Lee Alfred Masterson
Documents
Confirmation statement with updates
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Confirmation statement with updates
Date: 04 Sep 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 07 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 10 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-06
Officer name: Diane Claire Renelt
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 15 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harviek
Termination date: 2018-04-15
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Termination director company with name termination date
Date: 15 Sep 2016
Action Date: 16 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-16
Officer name: Phillip Collier
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 18 Sep 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Old address: Unit 52 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET United Kingdom
Change date: 2014-05-12
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Collier
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Appoint person director company with name
Date: 20 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Collier
Documents
Termination director company with name
Date: 20 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Collier
Documents
Appoint person director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Harviek
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 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: 05 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Change registered office address company with date old address
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Address
Type: AD01
Old address: C/O Lindley & Co, Unit 2 Waterside Business Park Wolverhampton Road Cannock WS11 1SN
Change date: 2011-08-05
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 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: 15 Sep 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Andrew Collier
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/07 to 31/12/07
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/07; full list of members
Documents
Certificate change of name company
Date: 02 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sw homeseal LIMITED\certificate issued on 02/02/07
Documents
Certificate change of name company
Date: 26 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed s w roofing solutions LIMITED\certificate issued on 26/10/06
Documents
Some Companies
221 FIELD ROAD,WALSALL,WS3 3NA
Number: | 08404200 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GEORGE SQUARE,GLASGOW,G2 1AL
Number: | SC110030 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 TYLE HOUSE CLOSE,LLANTWIT MAJOR,CF61 2XZ
Number: | 10828544 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDAYE SOMALI DEVELOPMENT NETWORK
UNIT 6,LONDON,W10 5XL
Number: | 07822573 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
16-18 STATION ROAD,TAUNTON,TA1 1NL
Number: | 08012036 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 BEACH MEWS,EASTBOURNE,BN22 7EX
Number: | 07419205 |
Status: | ACTIVE |
Category: | Private Limited Company |