Advanced company searchLink opens in new window

SOUTH WEST LEISURE (SWINDON) LIMITED

Company number 04964723

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)
10 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2018 AP01 Appointment of Mr Amit Kumar as a director on 4 November 2018
07 Nov 2018 TM01 Termination of appointment of David Roy Broome as a director on 5 November 2018
07 Nov 2018 PSC07 Cessation of Jodie Faye Bishop as a person with significant control on 5 October 2018
07 Nov 2018 AD01 Registered office address changed from Orwell House 50 High Street Hungerford Berkshire RG17 0NE United Kingdom to 44 Fleet Street Swindon Wiltshire SN1 1RE on 7 November 2018
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
07 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
29 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Mar 2017 AD01 Registered office address changed from Foxies Theatre Square Swindon Wiltshire SN1 1QN to Orwell House 50 High Street Hungerford Berkshire RG17 0NE on 29 March 2017
25 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
17 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1
29 May 2015 AA Accounts for a dormant company made up to 30 June 2014
14 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
21 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Mar 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
20 Mar 2014 CH01 Director's details changed for Mr David Roy Broome on 1 May 2012
20 Mar 2014 TM02 Termination of appointment of Peter Leach as a secretary
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
20 May 2013 AA Accounts for a dormant company made up to 30 June 2012
14 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
14 Dec 2012 AD04 Register(s) moved to registered office address