About

Registered Number: 06414704
Date of Incorporation: 31/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 13 Durleigh Road, Bridgwater, Somerset, TA6 7HU

 

Based in Bridgwater, Somerset, South West Projects Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". South West Projects Ltd has 2 directors listed in the Companies House registry. We don't currently know the number of employees at South West Projects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOB, Leah 08 August 2017 - 1
JACOB, Michelle 08 August 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 05 May 2020
AA - Annual Accounts 24 April 2020
AA01 - Change of accounting reference date 24 April 2020
AA - Annual Accounts 24 April 2020
AA01 - Change of accounting reference date 18 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 31 July 2019
RP04CS01 - N/A 10 December 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 01 November 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 29 July 2014
AD01 - Change of registered office address 15 January 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH03 - Change of particulars for secretary 02 November 2011
AD01 - Change of registered office address 24 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
123 - Notice of increase in nominal capital 05 November 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
NEWINC - New incorporation documents 31 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.