About

Registered Number: 04156877
Date of Incorporation: 08/02/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (6 years and 6 months ago)
Registered Address: 22 Church Ground, South Marston, Swindon, Wiltshire, SN3 4FL

 

Having been setup in 2001, Swindon Loft Conversions Ltd are based in Wiltshire, it has a status of "Dissolved". Flitton, Lyn Patricia, Flitton, Paul, Adams, Justin Neil are listed as directors of the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLITTON, Lyn Patricia 24 August 2007 - 1
FLITTON, Paul 08 February 2001 - 1
ADAMS, Justin Neil 08 February 2001 08 February 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 11 July 2018
AA - Annual Accounts 31 May 2018
AA01 - Change of accounting reference date 31 May 2018
CS01 - N/A 09 February 2018
PSC01 - N/A 09 February 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 06 March 2013
CH01 - Change of particulars for director 06 March 2013
CH03 - Change of particulars for secretary 06 March 2013
AD01 - Change of registered office address 19 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 12 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 16 February 2005
287 - Change in situation or address of Registered Office 03 December 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
NEWINC - New incorporation documents 08 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.