SOUTH WEST LOCUMS LIMITED
Status | DISSOLVED |
Company No. | 06624551 |
Category | Private Limited Company |
Incorporated | 19 Jun 2008 |
Age | 15 years, 11 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 2 months, 29 days |
SUMMARY
SOUTH WEST LOCUMS LIMITED is an dissolved private limited company with number 06624551. It was incorporated 15 years, 11 months, 14 days ago, on 19 June 2008 and it was dissolved 2 months, 29 days ago, on 05 March 2024. The company address is 21 Bampton Street, Tiverton, EX16 6AA, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Dec 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Change person director company with change date
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-21
Officer name: Mrs Sherie Jayne Webber
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Change person director company with change date
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-19
Officer name: Mrs Sherie Jayne Webber
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
Old address: 21 Bampton Street Tiverton Devon EX16 6AA
Change date: 2018-06-19
New address: 21 Bampton Street Tiverton EX16 6AA
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Sherie Jayne Webber
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sherrie webber / 19/06/2008
Documents
Some Companies
ACADEMY COURT MANAGEMENT COMPANY LIMITED
MARKET CHAMBERS,WOKINGHAM,RG40 1AL
Number: | 07283288 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
50 MAYFAIR ROAD,MANCHESTER,M19 3AS
Number: | 11397897 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAUDE HOOPER LTD,REDDITCH,B98 7SG
Number: | 01034124 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTERN CHINESE HERBAL MEDICINE CLINIC LIMITED
7 RECTORY ROAD,MIDDLESEX,UB3 2JJ
Number: | 03993978 |
Status: | ACTIVE |
Category: | Private Limited Company |
LILI DEVELOPMENT (LONDON) LIMITED
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 09253741 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE EQUIPMENT MAINTENANCE LIMITED
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 09238429 |
Status: | LIQUIDATION |
Category: | Private Limited Company |