INDUSTRY INVESTMENTS SOUTH WESTERN LIMITED
Status | DISSOLVED |
Company No. | 07245583 |
Category | Private Limited Company |
Incorporated | 06 May 2010 |
Age | 13 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 3 months |
SUMMARY
INDUSTRY INVESTMENTS SOUTH WESTERN LIMITED is an dissolved private limited company with number 07245583. It was incorporated 13 years, 11 months, 22 days ago, on 06 May 2010 and it was dissolved 4 years, 3 months ago, on 28 January 2020. The company address is Harpham House Harpham House, Boston, PE21 6PH, Lincolnshire.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Change person director company with change date
Date: 29 Dec 2016
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Gemma Louise Pinner
Change date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name
Date: 31 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gemma Luoise Pinner
Documents
Appoint person director company with name date
Date: 27 May 2016
Action Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-08-08
Officer name: Miss Gemma Louise Pinner
Documents
Termination director company with name termination date
Date: 27 May 2016
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-08
Officer name: Gemma Louise Pinner
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 11 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl James Tyler
Termination date: 2015-09-08
Documents
Appoint person director company with name date
Date: 11 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-08
Officer name: Mrs Gemma Louise Pinner
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 19 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-01
Officer name: Industry Investment Group Limited
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl James Tyler
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint corporate director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Industry Investment Group Limited
Documents
Termination director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gemma Pinner
Documents
Appoint person director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gemma Louise Pinner
Documents
Termination director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Rushworth
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 28 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Justin Gary Rushworth
Change date: 2012-12-28
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-04
Old address: 20 Spayne Road Boston Lincolnshire PE21 6JP United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 25 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Some Companies
47 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EL
Number: | 09447750 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 08107323 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREEDOM PROPERTY DEVELOPMENTS LTD
2ND FLOOR GROVE HOUSE,DIDSBURY,M20 2DR
Number: | 09741924 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 NEW BOND STREET,LONDON,W1S 2RL
Number: | 06694569 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 LONGLEY ROAD,HUDDERSFIELD,HD5 8JU
Number: | 07992105 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LOWER CHESTNUT STREET,WORCESTER,WR1 1PB
Number: | 11035367 |
Status: | ACTIVE |
Category: | Private Limited Company |