About

Registered Number: 04725279
Date of Incorporation: 07/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2018 (5 years and 5 months ago)
Registered Address: 158 Edmund Street, Birmingham, B3 2HB

 

Sw Joinery Ltd was founded on 07 April 2003 and are based in Birmingham, it has a status of "Dissolved". We don't currently know the number of employees at Sw Joinery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Simon 15 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
NICOLSON, Steven Angus Alexander 31 March 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2018
LIQ14 - N/A 21 August 2018
LIQ03 - N/A 11 June 2018
4.68 - Liquidator's statement of receipts and payments 13 June 2017
4.68 - Liquidator's statement of receipts and payments 01 June 2016
AD01 - Change of registered office address 22 April 2015
RESOLUTIONS - N/A 21 April 2015
4.20 - N/A 21 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 April 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 17 June 2013
AP03 - Appointment of secretary 24 April 2013
AP03 - Appointment of secretary 24 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 19 May 2010
AD01 - Change of registered office address 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
395 - Particulars of a mortgage or charge 04 March 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 31 March 2004
CERTNM - Change of name certificate 11 December 2003
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
123 - Notice of increase in nominal capital 01 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
225 - Change of Accounting Reference Date 20 June 2003
MEM/ARTS - N/A 05 June 2003
RESOLUTIONS - N/A 30 May 2003
RESOLUTIONS - N/A 30 May 2003
123 - Notice of increase in nominal capital 30 May 2003
CERTNM - Change of name certificate 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
287 - Change in situation or address of Registered Office 27 May 2003
288a - Notice of appointment of directors or secretaries 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
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.