About

Registered Number: 04749908
Date of Incorporation: 30/04/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2017 (6 years and 5 months ago)
Registered Address: BISHOP FLEMING, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter, EX1 3QS

 

Govan (Sw) Ltd was founded on 30 April 2003 and has its registered office in Exeter, it's status is listed as "Dissolved". The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2017
LIQ14 - N/A 27 July 2017
AD01 - Change of registered office address 24 August 2016
4.68 - Liquidator's statement of receipts and payments 18 August 2016
4.68 - Liquidator's statement of receipts and payments 13 August 2015
4.68 - Liquidator's statement of receipts and payments 01 July 2014
4.68 - Liquidator's statement of receipts and payments 01 August 2013
4.68 - Liquidator's statement of receipts and payments 08 August 2012
RESOLUTIONS - N/A 17 June 2011
RESOLUTIONS - N/A 17 June 2011
4.20 - N/A 17 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2011
TM02 - Termination of appointment of secretary 13 December 2010
TM01 - Termination of appointment of director 10 December 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CERTNM - Change of name certificate 26 March 2010
RESOLUTIONS - N/A 15 March 2010
RESOLUTIONS - N/A 02 March 2010
CONNOT - N/A 02 March 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 20 May 2009
395 - Particulars of a mortgage or charge 22 April 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 20 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2008
353 - Register of members 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 02 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
MISC - Miscellaneous document 19 May 2005
287 - Change in situation or address of Registered Office 17 May 2005
395 - Particulars of a mortgage or charge 21 April 2005
225 - Change of Accounting Reference Date 10 March 2005
AA - Annual Accounts 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
363s - Annual Return 14 June 2004
287 - Change in situation or address of Registered Office 31 December 2003
395 - Particulars of a mortgage or charge 07 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
287 - Change in situation or address of Registered Office 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 14 January 2010 Outstanding

N/A

Debenture 20 April 2009 Outstanding

N/A

All assets debenture 20 April 2005 Outstanding

N/A

Debenture 05 June 2003 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.