SWG REALISATIONS LIMITED: Filings
Overview
| Company Name | SWG REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04168205 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SWG REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 23 pages | AM23 | ||||||||||
Administrator's progress report | 22 pages | AM10 | ||||||||||
Termination of appointment of Samantha Jane Tyrer as a director on Jan 13, 2020 | 1 pages | TM01 | ||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||
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 pages | AD01 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Statement of administrator's proposal | 48 pages | AM03 | ||||||||||
Notice of deemed approval of proposals | 48 pages | AM06 | ||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 10 pages | AM02 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Colin Ramsay Archibald as a director on Sep 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Margaret Diane Greenland as a director on Sep 18, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Samantha Jane Tyrer as a director on Jul 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barry John Leach as a director on Mar 21, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ian Williams as a director on Mar 22, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Ramsay Archibald as a director on Mar 22, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Foley as a director on Dec 07, 2017 | 1 pages | TM01 | ||||||||||
Registration of charge 041682050005, created on Dec 06, 2017 | 61 pages | MR01 | ||||||||||
Full accounts made up to Jan 22, 2017 | 23 pages | AA | ||||||||||
Appointment of Lorraine Stringer as a secretary on Mar 14, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alan James Fort as a director on Feb 17, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 5 pages | CS01 | ||||||||||
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