Company NameSPW Builders & Property Maintenance Limited
Company StatusDissolved
Company Number08520236
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Simon Warwick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallows Farm Pleshey
Chelmsford
CM3 1HX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed08 May 2013(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMrs Suzanne Warwick
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Bentfield Causeway
Stansted
CM24 8HU

Location

Registered Address16 High Street
Saffron Walden
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (4 pages)
13 January 2020Termination of appointment of Suzanne Warwick as a director on 1 February 2017 (1 page)
2 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
6 June 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
9 May 2019Director's details changed for Mr Simon Warwick on 27 April 2015 (2 pages)
9 May 2019Director's details changed for Mrs Suzanne Warwick on 27 April 2015 (2 pages)
18 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
29 May 2018Notification of Suzanne Warwick as a person with significant control on 6 April 2016 (2 pages)
29 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
29 May 2018Notification of Simon Warwick as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
30 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
10 June 2014Director's details changed for Mr Simon Warwick on 5 February 2014 (2 pages)
10 June 2014Director's details changed for Mr Simon Warwick on 5 February 2014 (2 pages)
10 June 2014Director's details changed for Mr Simon Warwick on 5 February 2014 (2 pages)
10 February 2014Director's details changed for Mrs Suzanne Warwick on 5 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Simon Warwick on 5 February 2014 (2 pages)
10 February 2014Director's details changed for Mrs Suzanne Warwick on 5 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Simon Warwick on 5 February 2014 (2 pages)
10 February 2014Director's details changed for Mrs Suzanne Warwick on 5 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Simon Warwick on 5 February 2014 (2 pages)
30 September 2013Director's details changed for Mrs Suzanne Warwick on 26 September 2013 (2 pages)
30 September 2013Director's details changed for Mrs Suzanne Warwick on 26 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Simon Warwick on 26 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Simon Warwick on 26 September 2013 (2 pages)
8 May 2013Appointment of Tayler Bradshaw as a secretary (2 pages)
8 May 2013Incorporation (25 pages)
8 May 2013Appointment of Tayler Bradshaw as a secretary (2 pages)
8 May 2013Incorporation (25 pages)