Advanced company searchLink opens in new window

SWORD DORMANT 2 LIMITED

Company number 06401455

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)
16 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Nov 2009 CH03 Secretary's details changed for Mr Philip Neil Norgate on 20 October 2009
04 Nov 2009 CH01 Director's details changed for Mr Philip Neil Norgate on 20 October 2009
03 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2009 DS01 Application to strike the company off the register
15 May 2009 CERTNM Company name changed real time engineering LIMITED\certificate issued on 18/05/09
10 Dec 2008 363a Return made up to 17/10/08; full list of members
27 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 12/10/2008
13 Oct 2008 288c Director's Change of Particulars / heath davies / 29/09/2008 / HouseName/Number was: , now: 46; Street was: 275 lonsdale road, now: castelnau; Post Code was: SW13 9QB, now: SW13 9EX
25 Jan 2008 288a New director appointed
25 Jan 2008 288a New director appointed
07 Jan 2008 288a New secretary appointed;new director appointed
07 Jan 2008 288a New director appointed
07 Jan 2008 288b Director resigned
07 Jan 2008 288b Secretary resigned
03 Jan 2008 CERTNM Company name changed sword business technology soluti ons LIMITED\certificate issued on 03/01/08
17 Dec 2007 287 Registered office changed on 17/12/07 from: one redcliff street bristol BS1 6TP
17 Dec 2007 225 Accounting reference date extended from 31/10/08 to 31/12/08
02 Nov 2007 CERTNM Company name changed acraman (462) LIMITED\certificate issued on 02/11/07
17 Oct 2007 NEWINC Incorporation