Advanced company searchLink opens in new window

SOUTH WEST SLURRY SERVICES LIMITED

Company number 10694066

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
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2020 DS01 Application to strike the company off the register
30 Mar 2020 PSC04 Change of details for Mr James Badman as a person with significant control on 29 March 2020
29 Mar 2020 PSC04 Change of details for Mrs Sandra Bethell as a person with significant control on 29 March 2020
26 Mar 2020 PSC01 Notification of Sandra Bethell as a person with significant control on 25 March 2020
26 Mar 2020 PSC01 Notification of James Badman as a person with significant control on 25 March 2020
26 Mar 2020 PSC01 Notification of Edwin George Badman as a person with significant control on 25 March 2020
26 Mar 2020 PSC04 Change of details for Rob Bethell as a person with significant control on 25 March 2020
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
12 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
08 Apr 2019 PSC07 Cessation of James Badman as a person with significant control on 8 April 2019
08 Apr 2019 PSC07 Cessation of Edwin George Badman as a person with significant control on 8 April 2019
01 Apr 2019 PSC04 Change of details for Mr James Badman as a person with significant control on 1 April 2019
01 Apr 2019 PSC04 Change of details for Mr Edwin George Badman as a person with significant control on 1 April 2019
26 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 January 2019
03 Sep 2018 AA Micro company accounts made up to 31 March 2018
11 May 2018 TM01 Termination of appointment of Edwin George Badman as a director on 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
06 Apr 2018 PSC04 Change of details for Mr James Badman as a person with significant control on 11 April 2017
06 Apr 2018 PSC01 Notification of Edwin Badman as a person with significant control on 11 April 2017
16 Aug 2017 AP01 Appointment of Mr Edwin George Badman as a director on 12 April 2017
28 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-28
  • GBP 20