Advanced company searchLink opens in new window

UK CONTRACTOR LETTINGS SOUTH WEST LIMITED

Company number 10310061

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.

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)
12 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2024 DS01 Application to strike the company off the register
19 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 August 2023
18 Dec 2023 CS01 Confirmation statement made on 2 August 2022 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 August 2022
18 Dec 2023 AA Micro company accounts made up to 31 August 2021
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
05 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
03 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
22 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
03 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
05 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
28 Mar 2019 AD01 Registered office address changed from 58 Old Mill Way Weston Village Weston Super Mare BS24 7DD United Kingdom to 1 the Avenue Yate Bristol BS37 4PN on 28 March 2019
16 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
23 Jul 2018 TM01 Termination of appointment of Daniel James Hackett as a director on 23 July 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 August 2017
11 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
12 Oct 2016 AP01 Appointment of Mr Daniel James Hackett as a director on 3 October 2016
03 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-03
  • GBP 100