SWJP DEVELOPMENTS LTD

Priory Lodge Priory Lodge, Cheltenham, GL52 6HH
StatusDISSOLVED
Company No.07141539
CategoryPrivate Limited Company
Incorporated01 Feb 2010
Age14 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution14 Nov 2019
Years4 years, 6 months, 24 days

SUMMARY

SWJP DEVELOPMENTS LTD is an dissolved private limited company with number 07141539. It was incorporated 14 years, 4 months, 7 days ago, on 01 February 2010 and it was dissolved 4 years, 6 months, 24 days ago, on 14 November 2019. The company address is Priory Lodge Priory Lodge, Cheltenham, GL52 6HH.



Company Fillings

Gazette dissolved liquidation

Date: 14 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2018

Action Date: 29 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Nov 2017

Action Date: 29 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

New address: Priory Lodge London Road Cheltenham GL52 6HH

Old address: 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT

Change date: 2017-11-07

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Resolution

Date: 25 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-25

Old address: 402 the Waterfront Stonehouse Business Park Sperry Way Stonehouse Glos GL10 3UT

New address: 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT

Documents

View document PDF

Capital name of class of shares

Date: 25 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

Change person director company with change date

Date: 04 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-31

Officer name: Mr Graham Robert Warren

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gulam Patel

Change date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Sainty

Change date: 2012-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Incorporation company

Date: 01 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISAN FINANCIAL LIMITED

46 MAINS STREET,MEXBOROUGH,S64 9DU

Number:09785115
Status:ACTIVE
Category:Private Limited Company

DATA-CATCH LIMITED

GLAN YR AFON HOUSE 30 WALTERS ROAD,SWANSEA,SA9 2FH

Number:03125324
Status:ACTIVE
Category:Private Limited Company

HOMEHELPERS LIMITED

58 OLD CROFTS BANK,MANCHESTER,M41 7AB

Number:06057301
Status:ACTIVE
Category:Private Limited Company

LEADING CHANGE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06538612
Status:ACTIVE
Category:Private Limited Company

SL024246 LP

SUITE 1137,GLASGOW,G2 1QX

Number:SL024246
Status:ACTIVE
Category:Limited Partnership

THE DOMINIE SCHOOL LIMITED

THE DOMINIE 55 WARRINER GARDENS,LONDON,SW11 4DX

Number:07568605
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