SW TRADING LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Notice of move from Administration to Dissolution

View Document

19/06/2419 June 2024 Administrator's progress report

View Document

18/12/2318 December 2023 Administrator's progress report

View Document

07/11/237 November 2023 Notice of extension of period of Administration

View Document

20/06/2320 June 2023 Administrator's progress report

View Document

16/02/2316 February 2023 Notice of deemed approval of proposals

View Document

03/01/233 January 2023 Statement of administrator's proposal

View Document

03/01/233 January 2023 Statement of affairs with form AM02SOA

View Document

28/11/2228 November 2022 Registered office address changed from B7 Broadlands Heywood Distribution Park Heywood OL10 2TS England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of an administrator

View Document

15/11/2215 November 2022 Termination of appointment of David Heed as a director on 2022-11-11

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE JAYNE WEEKES / 16/06/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM UNIT P1 BAY 10 HEYWOOD DISTRIBUTION PARK HEYWOOD LANCASHIRE OL10 2TR ENGLAND

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HEED / 16/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ANDREW WEEKES / 16/06/2019

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE JAYNE WEEKES / 07/08/2018

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR DAVID HEED

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ANDREW WEEKES / 07/08/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE JAYNE WEEKES / 13/08/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR STANLEY ANDREW WEEKES / 13/08/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE JAYNE WEEKES / 07/08/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR STANLEY ANDREW WEEKES / 07/08/2018

View Document

20/08/1820 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 2

View Document

20/08/1820 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 2

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM UNIT P1 BAY 7 MULBERRY HEYWOOD DISTRIBUTION PARK HEYWOOD LANCASHIRE OL10 2TR ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 11 WICKEN BANK HEYWOOD LANCASHIRE OL102LW ENGLAND

View Document

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company