SW INVENTORIES LIMITED
Status | DISSOLVED |
Company No. | 06156691 |
Category | Private Limited Company |
Incorporated | 13 Mar 2007 |
Age | 17 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 4 months, 24 days |
SUMMARY
SW INVENTORIES LIMITED is an dissolved private limited company with number 06156691. It was incorporated 17 years, 1 month, 23 days ago, on 13 March 2007 and it was dissolved 4 months, 24 days ago, on 12 December 2023. The company address is C/O Rpgcc C/O Rpgcc, London, EC3V 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Change to a person with significant control
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-20
Psc name: Mr Tristan Standish
Documents
Change to a person with significant control
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-20
Psc name: Mrs Kimbra Leanne Standish
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-20
New address: C/O Rpgcc 40 Gracechurch Street London EC3V 0BT
Old address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU England
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-20
Officer name: Mr Tristan Standish
Documents
Dissolution application strike off company
Date: 18 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-09
Old address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU England
New address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Address
Type: AD01
New address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU
Old address: 62 Wilson Street London EC2A 2BU
Change date: 2021-02-09
Documents
Appoint person director company with name date
Date: 19 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tristan Standish
Appointment date: 2020-11-18
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Termination secretary company with name termination date
Date: 19 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-18
Officer name: Madeleine Sarah Standish
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tristan Standish
Notification date: 2018-11-14
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Change to a person with significant control
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-14
Psc name: Mrs Kimbra Leanne Standish
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-11-24
Officer name: Miss Madeleine Sarah Standish
Documents
Termination secretary company with name termination date
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-24
Officer name: Kimbra Leanne Standish
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-12-14
Documents
Termination director company with name termination date
Date: 12 May 2015
Action Date: 08 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanya Hackley
Termination date: 2015-05-08
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Kimbra Leanne Standish
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tanya Hackley
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 08 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/08; full list of members
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
36 TYMAWR,READING,RG4 7XR
Number: | 06278272 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 HEOL PEN Y FAI,CARDIFF,CF14 1SB
Number: | 11665861 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLIN LANE,BROADWAY,WR12 7PE
Number: | 08772821 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONG STREET,TETBURY,GL8 8AA
Number: | 10771951 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAL TOTAL ROOFING SOLUTIONS LIMITED
4 CHETWYND ROAD,NEWPORT,TF10 7JZ
Number: | 11308102 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 COOPERS COURT,HERTFORD,SG14 1UB
Number: | 11501648 |
Status: | ACTIVE |
Category: | Private Limited Company |