- Company Overview for SWC COMPOSITE PRODUCTS LIMITED (04354732)
- Filing history for SWC COMPOSITE PRODUCTS LIMITED (04354732)
- People for SWC COMPOSITE PRODUCTS LIMITED (04354732)
- Charges for SWC COMPOSITE PRODUCTS LIMITED (04354732)
- More for SWC COMPOSITE PRODUCTS LIMITED (04354732)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2017 | DS01 | Application to strike the company off the register | |
13 Apr 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
06 Apr 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
23 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
03 Jul 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
13 Oct 2014 | AA01 | Change of accounting reference date | |
12 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
20 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
05 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
21 Jun 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
30 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
10 Feb 2011 | AD02 | Register inspection address has been changed from Units 9 and 10 Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BQ United Kingdom | |
11 Jan 2011 | AD01 | Registered office address changed from Units 9 and 10 Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BQ on 11 January 2011 | |
02 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Paul Richings on 17 January 2010 | |
16 Feb 2010 | AD02 | Register inspection address has been changed | |
02 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |