SWV 2012 LIMITED

Register to unlock more data on OkredoRegister

SWV 2012 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02695535

Incorporation date

09/03/1992

Size

Full

Contacts

Registered address

Registered address

2nd Floor 170 Edmund Street, Birmingham B3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1992)
dot icon20/10/2014
Final Gazette dissolved following liquidation
dot icon20/07/2014
Return of final meeting in a members' voluntary winding up
dot icon10/04/2014
Registered office address changed from C/O Frp Advisory Llp 104-106 Colmore Row Birmingham West Midlands B3 3AG on 2014-04-11
dot icon11/11/2013
Registered office address changed from Falcon House Mucklow Hill Halesowen West Midlands B62 8DT on 2013-11-12
dot icon10/11/2013
Declaration of solvency
dot icon10/11/2013
Appointment of a voluntary liquidator
dot icon10/11/2013
Resolutions
dot icon29/05/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon29/05/2013
Secretary's details changed for Dawn Oriana Karen Vigurs on 2013-03-15
dot icon29/05/2013
Director's details changed for Mr Stanley Vigurs on 2013-03-15
dot icon09/12/2012
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon23/10/2012
Certificate of change of name
dot icon23/10/2012
Change of name notice
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon24/05/2012
Resolutions
dot icon24/05/2012
Cancellation of shares. Statement of capital on 2012-05-25
dot icon24/05/2012
Purchase of own shares.
dot icon20/05/2012
Termination of appointment of Klaus Damberg as a director
dot icon11/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon04/03/2012
Miscellaneous
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Resolutions
dot icon14/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Stanley Vigurs on 2010-02-11
dot icon10/03/2010
Director's details changed for Klaus Damberg on 2010-02-11
dot icon09/01/2010
Full accounts made up to 2008-12-31
dot icon08/03/2009
Return made up to 08/03/09; full list of members
dot icon08/03/2009
Secretary's change of particulars / dawn evans / 09/03/2009
dot icon05/03/2009
Full accounts made up to 2007-12-31
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon10/03/2008
Return made up to 08/03/08; full list of members
dot icon24/01/2008
Full accounts made up to 2006-12-31
dot icon17/10/2007
Resolutions
dot icon23/03/2007
Miscellaneous
dot icon08/03/2007
Return made up to 08/03/07; full list of members
dot icon18/10/2006
Accounts for a small company made up to 2005-12-31
dot icon08/03/2006
Return made up to 08/03/06; full list of members
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Secretary's particulars changed
dot icon01/11/2005
Accounts for a small company made up to 2004-12-31
dot icon17/06/2005
New director appointed
dot icon17/03/2005
Return made up to 10/03/05; full list of members
dot icon20/01/2005
Director resigned
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon12/07/2004
New secretary appointed
dot icon02/06/2004
Secretary resigned
dot icon06/05/2004
Return made up to 10/03/04; full list of members
dot icon10/11/2003
Accounts for a small company made up to 2002-12-31
dot icon22/06/2003
Return made up to 10/03/03; full list of members
dot icon23/02/2003
Director resigned
dot icon28/01/2003
New secretary appointed
dot icon28/01/2003
New director appointed
dot icon28/01/2003
Secretary resigned
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon16/10/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Return made up to 10/03/02; full list of members
dot icon16/10/2001
Accounts for a small company made up to 2000-12-31
dot icon07/03/2001
Return made up to 10/03/01; full list of members
dot icon25/01/2001
Auditor's resignation
dot icon09/01/2001
Auditor's resignation
dot icon07/09/2000
Accounts for a small company made up to 1999-12-31
dot icon14/03/2000
Return made up to 10/03/00; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1998-12-31
dot icon31/03/1999
Return made up to 10/03/99; full list of members
dot icon15/10/1998
Accounts for a small company made up to 1997-12-31
dot icon26/03/1998
Return made up to 10/03/98; no change of members
dot icon15/05/1997
Accounts for a small company made up to 1996-12-31
dot icon06/03/1997
Return made up to 10/03/97; no change of members
dot icon30/06/1996
Accounting reference date extended from 30/06/96 to 31/12/96
dot icon30/04/1996
Accounts for a small company made up to 1995-06-30
dot icon12/04/1996
Return made up to 10/03/96; full list of members
dot icon12/11/1995
Director resigned
dot icon12/11/1995
Director resigned;new director appointed
dot icon05/09/1995
Declaration of satisfaction of mortgage/charge
dot icon04/04/1995
Particulars of mortgage/charge
dot icon14/03/1995
Return made up to 10/03/95; change of members
dot icon22/01/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Return made up to 10/03/94; no change of members
dot icon24/02/1994
Accounts for a small company made up to 1993-06-30
dot icon14/12/1993
Return made up to 10/03/93; full list of members
dot icon20/06/1993
Particulars of mortgage/charge
dot icon22/03/1993
Declaration of satisfaction of mortgage/charge
dot icon27/10/1992
Accounting reference date notified as 30/06
dot icon19/08/1992
Ad 30/03/92--------- £ si 24998@1=24998 £ ic 2/25000
dot icon04/08/1992
£ nc 100/25000 30/06/92
dot icon20/07/1992
Registered office changed on 21/07/92 from: equity house 7 rowchester court whittall street, birmingham west midlands B4 6DD
dot icon20/07/1992
Resolutions
dot icon20/07/1992
New secretary appointed;director resigned
dot icon20/07/1992
Secretary resigned;director resigned;new director appointed
dot icon20/07/1992
New director appointed
dot icon20/07/1992
New director appointed
dot icon09/07/1992
Certificate of change of name
dot icon09/07/1992
Certificate of change of name
dot icon07/07/1992
Particulars of mortgage/charge
dot icon06/07/1992
Particulars of mortgage/charge
dot icon09/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Looker, Philip Trevor
Director
01/11/1995 - 13/02/2003
7
Oliver, Dawn Emma
Director
10/03/1992 - 30/06/1992
10
Pugh, Thomas Sidney
Director
30/06/1992 - 01/11/1995
-
Thompson, Anthony Norman
Director
30/06/1992 - 01/11/1995
-
Vigurs, Stanley
Director
30/06/1992 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SWV 2012 LIMITED

SWV 2012 LIMITED is an(a) Dissolved company incorporated on 09/03/1992 with the registered office located at 2nd Floor 170 Edmund Street, Birmingham B3 2HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SWV 2012 LIMITED?

toggle

SWV 2012 LIMITED is currently Dissolved. It was registered on 09/03/1992 and dissolved on 20/10/2014.

Where is SWV 2012 LIMITED located?

toggle

SWV 2012 LIMITED is registered at 2nd Floor 170 Edmund Street, Birmingham B3 2HB.

What does SWV 2012 LIMITED do?

toggle

SWV 2012 LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for SWV 2012 LIMITED?

toggle

The latest filing was on 20/10/2014: Final Gazette dissolved following liquidation.