SWA ELECTRICAL ENGINEERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Registered office address changed from Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor,95 Gresham Street London EC2V 7AB on 2025-03-04 |
01/06/241 June 2024 | Liquidators' statement of receipts and payments to 2024-05-08 |
12/07/2312 July 2023 | Liquidators' statement of receipts and payments to 2023-05-08 |
07/07/217 July 2021 | Liquidators' statement of receipts and payments to 2021-05-08 |
13/06/1813 June 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM BTC G13 BUSINESS & TECHNOLOGY CENTRE (BTC) BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX ENGLAND |
25/05/1825 May 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
25/05/1825 May 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
09/01/189 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 082714090001 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
06/10/166 October 2016 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM SWA ELECTRICAL ENGINEERING LIMITED BUSINESS TECHNOLOGY CENTRE (G30) BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
17/11/1517 November 2015 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM C/O MRS C WILSON BUSINESS TECHNOLOGY CENTRE (G30) BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX |
17/11/1517 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
22/02/1522 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/11/1426 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
26/11/1426 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILSON / 19/11/2013 |
26/11/1426 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE WILSON / 19/11/2013 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 62 GONVILLE CRESCENT STEVENAGE HERTFORDSHIRE SG2 9LU |
05/11/135 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
28/02/1328 February 2013 | CURRSHO FROM 31/10/2013 TO 30/09/2013 |
04/02/134 February 2013 | DIRECTOR APPOINTED MR JONATHAN MARK SOUTHERN |
29/10/1229 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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