Advanced company searchLink opens in new window

SWRG (UK) LIMITED

Company number 04376677

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)
09 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2014 4.71 Return of final meeting in a members' voluntary winding up
27 Feb 2014 4.68 Liquidators' statement of receipts and payments to 5 February 2014
15 Apr 2013 4.68 Liquidators' statement of receipts and payments to 5 February 2013
16 Feb 2012 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 16 February 2012
14 Feb 2012 4.70 Declaration of solvency
14 Feb 2012 600 Appointment of a voluntary liquidator
14 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Apr 2011 AA Group of companies' accounts made up to 31 March 2010
02 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2011-03-02
  • GBP 39,583.87
06 Sep 2010 AA Group of companies' accounts made up to 31 March 2009
23 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
28 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
21 May 2009 287 Registered office changed on 21/05/2009 from southleigh park house eastleigh road havant hampshire PO9 2PE
31 Mar 2009 CERTNM Company name changed snell & wilcox (uk) LIMITED\certificate issued on 01/04/09
26 Mar 2009 288b Appointment terminated director roderick snell
26 Mar 2009 288b Appointment terminated director simon derry
26 Mar 2009 288b Appointment terminated director peter fredericks
26 Mar 2009 288a Director appointed leslie ian gabb
24 Mar 2009 SH20 Statement by directors
24 Mar 2009 CAP-SS Solvency statement dated 20/03/09
24 Mar 2009 CAP-MDSC Min detail amend capital eff 24/03/09
24 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced by £12,466,000 20/03/2009
24 Mar 2009 363a Return made up to 19/02/09; full list of members
23 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Redesignate shares 11/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association