About

Registered Number: 03858807
Date of Incorporation: 14/10/1999 (25 years and 6 months ago)
Company Status: Liquidation
Registered Address: THE OFFICES OF SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR

 

S.W. Resources Ltd was registered on 14 October 1999 with its registered office in South Yorkshire, it's status in the Companies House registry is set to "Liquidation". This company does not have any directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
WU07 - N/A 29 December 2017
LIQ MISC - N/A 14 October 2016
LIQ MISC - N/A 14 October 2016
LIQ MISC - N/A 08 October 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 February 2015
COCOMP - Order to wind up 22 January 2015
AD01 - Change of registered office address 11 June 2014
RESOLUTIONS - N/A 10 June 2014
4.20 - N/A 10 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2014
AA - Annual Accounts 04 March 2014
AA - Annual Accounts 27 February 2014
DISS40 - Notice of striking-off action discontinued 11 December 2013
AR01 - Annual Return 10 December 2013
DISS16(SOAS) - N/A 05 December 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 25 January 2013
DISS40 - Notice of striking-off action discontinued 12 January 2013
DISS16(SOAS) - N/A 19 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 30 January 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AR01 - Annual Return 05 January 2012
DISS16(SOAS) - N/A 12 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 15 February 2011
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 11 July 2008
363s - Annual Return 27 December 2007
AA - Annual Accounts 24 August 2007
DISS40 - Notice of striking-off action discontinued 17 July 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
GAZ1 - First notification of strike-off action in London Gazette 04 April 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 18 March 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 13 October 2003
DISS40 - Notice of striking-off action discontinued 15 July 2003
363s - Annual Return 13 July 2003
AA - Annual Accounts 12 July 2003
GAZ1 - First notification of strike-off action in London Gazette 15 April 2003
363s - Annual Return 13 May 2002
287 - Change in situation or address of Registered Office 06 November 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 25 October 2000
288c - Notice of change of directors or secretaries or in their particulars 25 October 2000
CERTNM - Change of name certificate 21 June 2000
288c - Notice of change of directors or secretaries or in their particulars 21 June 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
287 - Change in situation or address of Registered Office 17 November 1999
NEWINC - New incorporation documents 14 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.