SWJP DEVELOPMENTS LTD
Status | DISSOLVED |
Company No. | 07141539 |
Category | Private Limited Company |
Incorporated | 01 Feb 2010 |
Age | 14 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 14 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 20 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
Liquidation voluntary declaration of solvency
Date: 27 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 25 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital name of class of shares
Date: 25 Feb 2016
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
46 MAINS STREET,MEXBOROUGH,S64 9DU
Number: | 09785115 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLAN YR AFON HOUSE 30 WALTERS ROAD,SWANSEA,SA9 2FH
Number: | 03125324 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 OLD CROFTS BANK,MANCHESTER,M41 7AB
Number: | 06057301 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 06538612 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1137,GLASGOW,G2 1QX
Number: | SL024246 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE DOMINIE 55 WARRINER GARDENS,LONDON,SW11 4DX
Number: | 07568605 |
Status: | ACTIVE |
Category: | Private Limited Company |