Advanced company searchLink opens in new window

SWG REALISATIONS LIMITED

Company number 04168205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2020 AM23 Notice of move from Administration to Dissolution
19 May 2020 AM10 Administrator's progress report
20 Jan 2020 TM01 Termination of appointment of Samantha Jane Tyrer as a director on 13 January 2020
10 Dec 2019 AM10 Administrator's progress report
15 Nov 2019 AD01 Registered office address changed from Europa Boulevard Gemini Business Park Westbrook Warrington Cheshire WA5 7YW to C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ on 15 November 2019
14 Aug 2019 AM19 Notice of extension of period of Administration
21 Jan 2019 AM03 Statement of administrator's proposal
18 Jan 2019 AM06 Notice of deemed approval of proposals
28 Nov 2018 AM02 Statement of affairs with form AM02SOA/AM02SOC
26 Oct 2018 AM01 Appointment of an administrator
17 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-12
21 Sep 2018 TM01 Termination of appointment of Colin Ramsay Archibald as a director on 18 September 2018
21 Sep 2018 TM01 Termination of appointment of Margaret Diane Greenland as a director on 18 September 2018
03 Aug 2018 AP01 Appointment of Mrs Samantha Jane Tyrer as a director on 31 July 2018
01 May 2018 TM01 Termination of appointment of Barry John Leach as a director on 21 March 2018
06 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
23 Mar 2018 AP01 Appointment of Mr Ian Williams as a director on 22 March 2018
23 Mar 2018 AP01 Appointment of Mr Colin Ramsay Archibald as a director on 22 March 2018
19 Jan 2018 TM01 Termination of appointment of Patrick Foley as a director on 7 December 2017
08 Dec 2017 MR01 Registration of charge 041682050005, created on 6 December 2017
15 Jun 2017 AA Full accounts made up to 22 January 2017
11 May 2017 AP03 Appointment of Lorraine Stringer as a secretary on 14 March 2017
26 Apr 2017 TM01 Termination of appointment of Alan James Fort as a director on 17 February 2017
06 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates