SW STRATEGIC PLANNING LIMITED

Jubilee House Jubilee House, Lytham St. Annes, FY8 5FT
StatusDISSOLVED
Company No.08275995
CategoryPrivate Limited Company
Incorporated31 Oct 2012
Age11 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 2 days

SUMMARY

SW STRATEGIC PLANNING LIMITED is an dissolved private limited company with number 08275995. It was incorporated 11 years, 6 months, 22 days ago, on 31 October 2012 and it was dissolved 3 years, 7 months, 2 days ago, on 20 October 2020. The company address is Jubilee House Jubilee House, Lytham St. Annes, FY8 5FT.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Mark Whiting

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Lisa Ann Whiting

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-02

Officer name: Mr Steven Mark Whiting

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-02

Officer name: Mrs Lisa Ann Whiting

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

New address: Jubilee House East Beach Lytham St. Annes FY8 5FT

Change date: 2015-01-13

Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLWETHERS CONSULTING LTD

12 THE RIVERBANK,WINDSOR,SL4 5HU

Number:07114404
Status:ACTIVE
Category:Private Limited Company

BEN CARE LIMITED

12 BRIAR WAY,BIRMINGHAM,B38 9BQ

Number:10177106
Status:ACTIVE
Category:Private Limited Company

CONSERVATION POLICY & PRACTICE LIMITED

3 WALTON CLOSE,STOWMARKET,IP14 1TL

Number:08313457
Status:ACTIVE
Category:Private Limited Company

ECO CHATEAU COMMUNITY DEVELOPMENT CIC

2 PARK FARM COTTAGES HENFIELD ROAD,BRIGHTON,BN45 7BA

Number:11952669
Status:ACTIVE
Category:Community Interest Company

EDUARDO RAGA LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11344795
Status:LIQUIDATION
Category:Private Limited Company

H.A.L.P. LIMITED

GILLBANK HOUSE,THORNHILL,DG3 5LZ

Number:SC161194
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