S.W. DEWSBURY LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.05992544
CategoryPrivate Limited Company
Incorporated08 Nov 2006
Age17 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution17 Feb 2018
Years6 years, 3 months, 3 days

SUMMARY

S.W. DEWSBURY LIMITED is an dissolved private limited company with number 05992544. It was incorporated 17 years, 6 months, 12 days ago, on 08 November 2006 and it was dissolved 6 years, 3 months, 3 days ago, on 17 February 2018. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 17 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Jul 2017

Category: Address

Type: AD03

New address: 33 Holborn London EC1N 2HT

Documents

View document PDF

Change sail address company with new address

Date: 03 Jul 2017

Category: Address

Type: AD02

New address: 33 Holborn London EC1N 2HT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Old address: 33 Holborn London EC1N 2HT

Change date: 2017-05-02

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Dec 2016

Action Date: 13 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-13

New date: 2016-09-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-12

Officer name: Mr Anthony Guthrie

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hazel Debra Jarvis

Termination date: 2016-04-12

Documents

View document PDF

Auditors resignation company

Date: 12 Feb 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 26 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 14 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2015

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-04

Officer name: Philip Bell-Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2014

Action Date: 15 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-15

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jul 2014

Action Date: 13 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-13

Made up date: 2015-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean Clegg

Appointment date: 2014-07-04

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Bell-Brown

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nilesh Sachdev

Documents

View document PDF

Termination secretary company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 16 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2012

Action Date: 17 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-17

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip William Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2011

Action Date: 19 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2010

Action Date: 20 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-20

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nilesh Sachdev

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rogers

Documents

View document PDF

Statement of companys objects

Date: 19 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 19 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Terence Rogers

Change date: 2009-12-11

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Hazel Debra Jarvis

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2009

Action Date: 21 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-21

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed john terence rogers

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 26/11/2008 to 20/03/2009 alignment with parent or subsidiary

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter baguley

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2009

Action Date: 26 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-26

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /schedule of 3 charges

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 30/06/2007 to 26/11/2007

Documents

View document PDF

Auditors resignation company

Date: 08 Feb 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 01/12/07 from: town centre house the merrion centre leeds yorkshire LS2 8LY

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 28/03/08

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROMPTON GROUP LIMITED

THE OFFICE DOCK UNIT 2 CHANNEL WHARF,BELFAST,BT3 9DE

Number:NI644504
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CELLOCLEAR LIMITED

33A UNION STREET,NAIRN,IV12 4PR

Number:SC604643
Status:ACTIVE
Category:Private Limited Company

IYAL LIMITED

29 CUMBERLAND ROAD,BROMLEY,BR2 0PL

Number:11785659
Status:ACTIVE
Category:Private Limited Company

L J ROSE ACCOUNTING LTD

9 PARK LANE BUSINESS CENTRE PARK LANE,COLCHESTER,CO4 5WR

Number:07900922
Status:ACTIVE
Category:Private Limited Company

MUSH PETROLEUM INTERNATIONAL LTD.

16 BLORE CLOSE,LONDON,SW8 4HP

Number:11052360
Status:ACTIVE
Category:Private Limited Company

PLAYAAS CULTURE LTD

6 WOODVIEW TERRACE,LEEDS,LS11 6LF

Number:11816065
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