SWG REALISATIONS LIMITED: Filings

  • Overview

    Company NameSWG REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04168205
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SWG REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    23 pagesAM23

    Administrator's progress report

    22 pagesAM10

    Termination of appointment of Samantha Jane Tyrer as a director on Jan 13, 2020

    1 pagesTM01

    Administrator's progress report

    23 pagesAM10

    Registered office address changed from Europa Boulevard Gemini Business Park Westbrook Warrington Cheshire WA5 7YW to C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ on Nov 15, 2019

    2 pagesAD01

    Notice of extension of period of Administration

    3 pagesAM19

    Statement of administrator's proposal

    48 pagesAM03

    Notice of deemed approval of proposals

    48 pagesAM06

    Statement of affairs with form AM02SOA/AM02SOC

    10 pagesAM02

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 17, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 12, 2018

    RES15

    Termination of appointment of Colin Ramsay Archibald as a director on Sep 18, 2018

    1 pagesTM01

    Termination of appointment of Margaret Diane Greenland as a director on Sep 18, 2018

    1 pagesTM01

    Appointment of Mrs Samantha Jane Tyrer as a director on Jul 31, 2018

    2 pagesAP01

    Termination of appointment of Barry John Leach as a director on Mar 21, 2018

    1 pagesTM01

    Confirmation statement made on Mar 23, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Ian Williams as a director on Mar 22, 2018

    2 pagesAP01

    Appointment of Mr Colin Ramsay Archibald as a director on Mar 22, 2018

    2 pagesAP01

    Termination of appointment of Patrick Foley as a director on Dec 07, 2017

    1 pagesTM01

    Registration of charge 041682050005, created on Dec 06, 2017

    61 pagesMR01

    Full accounts made up to Jan 22, 2017

    23 pagesAA

    Appointment of Lorraine Stringer as a secretary on Mar 14, 2017

    2 pagesAP03

    Termination of appointment of Alan James Fort as a director on Feb 17, 2017

    1 pagesTM01

    Confirmation statement made on Mar 23, 2017 with updates

    5 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0