Advanced company searchLink opens in new window

SW1 INVESTORS LIMITED

Company number 03477951

Filter by category

Filter by category


Confirmation statement filters

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)
04 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 May 2020 LIQ03 Liquidators' statement of receipts and payments to 19 March 2020
20 Sep 2019 LIQ MISC Insolvency:form LIQ12 - secretary of state's release
30 May 2019 LIQ03 Liquidators' statement of receipts and payments to 19 March 2018
13 May 2019 LIQ10 Removal of liquidator by court order
13 May 2019 600 Appointment of a voluntary liquidator
18 May 2017 4.68 Liquidators' statement of receipts and payments to 19 March 2017
24 May 2016 4.68 Liquidators' statement of receipts and payments to 19 March 2016
28 Apr 2015 4.68 Liquidators' statement of receipts and payments to 19 March 2015
07 Jan 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
07 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
08 Apr 2014 4.68 Liquidators' statement of receipts and payments to 19 March 2014
15 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Apr 2013 AD01 Registered office address changed from Heston Busines Court 19 Camp Road Wimbledon London SW19 3UW England on 8 April 2013
04 Apr 2013 600 Appointment of a voluntary liquidator
04 Apr 2013 4.20 Statement of affairs with form 4.19
04 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 6,052,292
12 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 6,052,292
01 Oct 2012 AD01 Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR on 1 October 2012
01 Oct 2012 CERTNM Company name changed pce investors LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
01 Oct 2012 CONNOT Change of name notice
09 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Jul 2012 AA Accounts made up to 31 March 2012