Swt Specialist Cars Ltd was registered on 19 August 2009, it has a status of "Dissolved". There is only one director listed for this organisation in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Stephen William | 31 August 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 September 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 June 2017 | |
DS01 - Striking off application by a company | 19 June 2017 | |
MR04 - N/A | 18 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 26 November 2016 | |
CS01 - N/A | 24 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 November 2016 | |
AA - Annual Accounts | 21 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 16 December 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 December 2015 | |
AR01 - Annual Return | 10 December 2015 | |
AD01 - Change of registered office address | 17 September 2015 | |
AD01 - Change of registered office address | 17 September 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AD01 - Change of registered office address | 01 October 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 28 May 2013 | |
AR01 - Annual Return | 03 September 2012 | |
AD01 - Change of registered office address | 03 September 2012 | |
AA - Annual Accounts | 20 February 2012 | |
CH01 - Change of particulars for director | 02 February 2012 | |
AD01 - Change of registered office address | 01 February 2012 | |
MG01 - Particulars of a mortgage or charge | 04 January 2012 | |
AR01 - Annual Return | 05 October 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AR01 - Annual Return | 11 November 2010 | |
AR01 - Annual Return | 01 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
AD01 - Change of registered office address | 01 November 2010 | |
288a - Notice of appointment of directors or secretaries | 17 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 September 2009 | |
288b - Notice of resignation of directors or secretaries | 19 August 2009 | |
NEWINC - New incorporation documents | 19 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 03 January 2012 | Fully Satisfied |
N/A |