Advanced company searchLink opens in new window

SOUTH WEST SUNROOFS LIMITED

Company number 04511303

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2020 DS01 Application to strike the company off the register
19 Jun 2020 TM02 Termination of appointment of Maryon Joyce Thomas as a secretary on 10 June 2020
15 Jun 2020 TM01 Termination of appointment of Maryon Joyce Thomas as a director on 31 May 2020
28 May 2020 AA Micro company accounts made up to 31 October 2019
29 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
17 Jul 2019 AA Micro company accounts made up to 31 October 2018
29 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
26 Jul 2018 AA Micro company accounts made up to 31 October 2017
20 Jul 2018 CH01 Director's details changed for Mr Nigel Thomas on 20 June 2018
20 Jul 2018 CH01 Director's details changed for Maryon Joyce Thomas on 20 June 2018
20 Jul 2018 PSC04 Change of details for Mr Nigel Thomas as a person with significant control on 20 June 2018
30 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
27 Jul 2017 AA Micro company accounts made up to 31 October 2016
09 Dec 2016 AD01 Registered office address changed from Manor Farm Beercrocombe Taunton Somerset TA3 6AJ to 21 Angel Hill Tiverton EX16 6PE on 9 December 2016
29 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
24 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10
10 Sep 2015 CH01 Director's details changed for Maryon Joyce Thomas on 8 August 2015
10 Sep 2015 CH01 Director's details changed for Nigel Thomas on 8 August 2015
10 Sep 2015 CH03 Secretary's details changed for Maryon Joyce Thomas on 8 August 2015
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013