INDUSTRY INVESTMENTS SOUTH WESTERN LIMITED

Harpham House Harpham House, Boston, PE21 6PH, Lincolnshire
StatusDISSOLVED
Company No.07245583
CategoryPrivate Limited Company
Incorporated06 May 2010
Age13 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gemma Luoise Pinner

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl James Tyler

Documents

View document PDF

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

View document PDF

Appoint corporate director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Industry Investment Group Limited

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Pinner

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gemma Louise Pinner

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Rushworth

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRTELL UK LTD

47 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EL

Number:09447750
Status:ACTIVE
Category:Private Limited Company

DORSPAN LIMITED

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

HALCYON ART UK LIMITED

29 NEW BOND STREET,LONDON,W1S 2RL

Number:06694569
Status:ACTIVE
Category:Private Limited Company

HALF A DONKEY LIMITED

110 LONGLEY ROAD,HUDDERSFIELD,HD5 8JU

Number:07992105
Status:ACTIVE
Category:Private Limited Company

P&P KITCHEN LTD

8 LOWER CHESTNUT STREET,WORCESTER,WR1 1PB

Number:11035367
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