Advanced company searchLink opens in new window

SOUTH WEST CORBY LIMITED

Company number 06149384

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
26 Feb 2015 AA Full accounts made up to 31 August 2014
09 Feb 2015 TM01 Termination of appointment of Alfred William Buller as a director on 16 January 2015
11 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
23 Oct 2013 AA Full accounts made up to 31 August 2013
13 May 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
13 May 2013 AD01 Registered office address changed from Rockingham House Mitchell Road Corby Northamptonshire NN17 5AF England on 13 May 2013
13 May 2013 AD01 Registered office address changed from 45 Bedford Row London WC1R 4LN United Kingdom on 13 May 2013
09 Oct 2012 AA Full accounts made up to 31 August 2012
18 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
13 Feb 2012 AD01 Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012
07 Oct 2011 AA Full accounts made up to 31 August 2011
21 Jun 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
07 Oct 2010 AA Full accounts made up to 31 August 2010
29 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
01 Oct 2009 AA Full accounts made up to 31 August 2009
23 Jul 2009 288b Appointment terminated director john ledwidge
10 Mar 2009 363a Return made up to 09/03/09; full list of members
29 Sep 2008 AA Full accounts made up to 31 August 2008
10 Mar 2008 363a Return made up to 09/03/08; full list of members
10 Apr 2007 225 Accounting reference date extended from 31/03/08 to 31/08/08
10 Apr 2007 88(2)R Ad 09/03/07--------- £ si 50@1=50 £ ic 50/100
09 Mar 2007 NEWINC Incorporation