SOUTH WEST CARPENTRY & MAINTENANCE LIMITED

Swatton Barn Swatton Barn, Swindon, SN4 0EU, Wiltshire
StatusDISSOLVED
Company No.06558276
CategoryPrivate Limited Company
Incorporated08 Apr 2008
Age16 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 10 months, 22 days

SUMMARY

SOUTH WEST CARPENTRY & MAINTENANCE LIMITED is an dissolved private limited company with number 06558276. It was incorporated 16 years, 1 month, 2 days ago, on 08 April 2008 and it was dissolved 4 years, 10 months, 22 days ago, on 18 June 2019. The company address is Swatton Barn Swatton Barn, Swindon, SN4 0EU, Wiltshire.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-20

Officer name: James Ashley Read

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 08 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Ashley Read

Change date: 2015-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Change person secretary company with change date

Date: 17 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-01

Officer name: Carol Elizabeth Read

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carol Elizabeth Read

Change date: 2012-05-01

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: James Ashley Read

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-01

Officer name: Carol Elizabeth Read

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Ashley Read

Change date: 2011-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: James Ashley Read

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Incorporation company

Date: 08 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLTON ALARMS LTD

42 SEYMOUR ROAD,BOLTON,BL1 8PT

Number:11862630
Status:ACTIVE
Category:Private Limited Company

FREEHAND SWAP LIMITED

PO BOX 277,PETERSFIELD,GU32 9FW

Number:09870265
Status:ACTIVE
Category:Private Limited Company

KS SEAVIEW LTD

94 HOPE STREET,GLASGOW,G2 6PH

Number:SC574299
Status:ACTIVE
Category:Private Limited Company

OZMEDIA LIMITED

UNIT 3 ARK BUSINESS CENTRE,LOUGHBOROUGH,LE11 1JP

Number:11290883
Status:ACTIVE
Category:Private Limited Company

P1 MOTORSPORT LIMITED

4 SILVERSTONE BUSINESS PARK,SILVERSTONE,NN1 8TB

Number:03004802
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD PARK LIMITED

COURTYARD COTTAGE,BRIDESTOWE,EX20 4ER

Number:02658168
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