About

Registered Number: 05530771
Date of Incorporation: 08/08/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (9 years and 10 months ago)
Registered Address: 3 Bank Buildings, 149 High Street, Cranleigh, Surrey, GU6 8BB,

 

Founded in 2005, Sw Total Vehicle Solutions Ltd have registered office in Cranleigh, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Nicola Ruth 15 February 2006 - 1
WILLIAMS, Simon 15 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 10 February 2015
AA - Annual Accounts 06 November 2014
AA01 - Change of accounting reference date 06 November 2014
AD01 - Change of registered office address 28 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 18 August 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 18 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
363s - Annual Return 11 September 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
225 - Change of Accounting Reference Date 23 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2006
CERTNM - Change of name certificate 15 February 2006
NEWINC - New incorporation documents 08 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.