- Company Overview for THE NEW SWINDON COMPANY LTD (04509901)
- Filing history for THE NEW SWINDON COMPANY LTD (04509901)
- People for THE NEW SWINDON COMPANY LTD (04509901)
- More for THE NEW SWINDON COMPANY LTD (04509901)
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) |
---|---|---|---|
22 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2012 | DS01 | Application to strike the company off the register | |
29 Aug 2012 | AR01 | Annual return made up to 13 August 2012 no member list | |
11 May 2012 | AA | Total exemption full accounts made up to 9 February 2012 | |
30 Apr 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 9 February 2012 | |
09 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 13 August 2011 no member list | |
11 Mar 2011 | TM01 | Termination of appointment of Ian Piper as a director | |
11 Mar 2011 | TM01 | Termination of appointment of Stephen Richards as a director | |
04 Mar 2011 | AAMD | Amended full accounts made up to 31 March 2010 | |
16 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 13 August 2010 no member list | |
27 Aug 2010 | CH01 | Director's details changed for Robin Thomas Bailey on 1 June 2010 | |
26 Aug 2010 | CH03 | Secretary's details changed for Angela Susan Ashdown on 1 June 2010 | |
22 Jul 2010 | TM01 | Termination of appointment of John Hunt as a director | |
04 May 2010 | TM01 | Termination of appointment of Philip Wood as a director | |
04 May 2010 | TM01 | Termination of appointment of Michael Godfrey as a director | |
17 Jan 2010 | TM01 | Termination of appointment of Keith Higginson as a director | |
10 Sep 2009 | 288b | Appointment Terminated Director sarah bush | |
10 Sep 2009 | 288b | Appointment Terminated Director peter james | |
26 Aug 2009 | 363a | Annual return made up to 13/08/09 | |
26 Aug 2009 | 288a | Director appointed derique montaut | |
26 Aug 2009 | 288c | Director's Change of Particulars / robin bailey / 01/01/2009 / HouseName/Number was: , now: 74; Street was: 2 ettone barns, now: isis lake; Area was: the street, now: spine road; Post Town was: castle eaton, now: south cerney; Region was: , now: gloucestershire; Post Code was: SN6 6JJ, now: GL7 5TL; Country was: , now: united kingdom | |
10 Aug 2009 | AA | Full accounts made up to 31 March 2009 |