Advanced company searchLink opens in new window

SWITCH BOWLING U.K. LTD

Company number 06269014

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)
19 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2017 L64.07 Completion of winding up
13 Apr 2017 COCOMP Order of court to wind up
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-10-04
  • GBP 2
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Feb 2016 AA Total exemption small company accounts made up to 31 August 2014
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
13 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
05 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
27 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Oct 2010 AD01 Registered office address changed from Landigin House One Conery Lane Enderby Leicester Leicestershire LE19 4AB on 12 October 2010
15 Sep 2010 AA Total exemption small company accounts made up to 31 August 2009
26 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
23 Jul 2010 AD01 Registered office address changed from Gildor House, West Street Earl Shilton Leicestershire LE9 7EJ on 23 July 2010
23 Jul 2010 CH01 Director's details changed for Mr Terence Clifford Fawdington on 5 June 2010
23 Jul 2010 CH01 Director's details changed for Shirley Ann Fawdington on 5 June 2010