Ssw Fencing Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
STENOAK (SMALL WORKS) LIMITED
Company type
Private Limited Company , Dissolved
Company Number
03975063
Record last updated
Monday, October 17, 2016 9:15:28 PM UTC
Official Address
Allen House 1 Westmead Road Sutton Surrey Sm14la Carshalton Central
There are 1,031 companies registered at this street
Locality
Carshalton Centrallondon
Region
London, England
Postal Code
SM14LA
Sector
Other building installation
Visits
SSW FENCING LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-6 2024-1 2024-3 2024-4 2024-6 2024-7 2024-11 2024-12 2025-2 2025-3 2025-7 2025-8 2025-9 0 1 2 3 4 5 6
Searches
SSW FENCING LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2018-9 2020-8 2021-11 2022-2 2022-3 2022-4 2022-5 2022-9 0 1 2 3 4 5
Document Type Doc. Type
Publication date Pub. date
Download link
Notices
Oct 11, 2016
Final meetings
Registry
Jan 15, 2016
Liquidator's progress report
Registry
Jan 14, 2015
Liquidator's progress report 7922680...
Registry
Dec 5, 2013
Liquidator's progress report
Registry
Dec 5, 2012
Liquidator's progress report 7872130...
Registry
Jan 16, 2012
Liquidator's progress report
Registry
Nov 29, 2010
Change of registered office address
Registry
Nov 26, 2010
Resolution
Registry
Nov 26, 2010
Resolution 2472930...
Registry
Nov 26, 2010
Notice of appointment of liquidator in a voluntary winding up
Registry
Nov 26, 2010
Statement of company's affairs
Registry
Apr 22, 2010
Annual return
Registry
Apr 22, 2010
Change of particulars for director
Registry
Apr 22, 2010
Change of particulars for director 2633056...
Registry
Apr 22, 2010
Change of particulars for director
Financials
Mar 11, 2010
Annual accounts
Registry
Apr 22, 2009
Annual return
Financials
Mar 13, 2009
Annual accounts
Registry
Apr 18, 2008
Annual return
Financials
Nov 13, 2007
Annual accounts
Registry
Apr 20, 2007
Annual return
Financials
Jan 10, 2007
Annual accounts
Registry
Apr 25, 2006
Annual return
Financials
Oct 27, 2005
Annual accounts
Registry
Apr 20, 2005
Annual return
Financials
Oct 11, 2004
Annual accounts
Registry
Apr 23, 2004
Annual return
Registry
Feb 24, 2004
Change of name certificate
Financials
Dec 22, 2003
Annual accounts
Registry
Apr 29, 2003
Annual return
Registry
Jan 28, 2003
Change in situation or address of registered office
Financials
Dec 11, 2002
Annual accounts
Registry
Apr 24, 2002
Annual return
Registry
Apr 19, 2002
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 8, 2001
Particulars of a mortgage or charge
Financials
Aug 20, 2001
Annual accounts
Registry
Aug 6, 2001
Accounts
Registry
Jul 27, 2001
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jul 26, 2001
Annual return
Registry
Jun 20, 2001
Company name change
Registry
Jun 20, 2001
Change of name certificate
Registry
Oct 31, 2000
Particulars of a mortgage or charge
Registry
May 11, 2000
Resignation of a person
Registry
May 11, 2000
Resignation of a person 1945204...
Registry
May 11, 2000
Appointment of a person
Registry
May 11, 2000
Appointment of a person 1766638...
Registry
May 11, 2000
Appointment of a person
Registry
Apr 18, 2000
Five appointments: 2 companies and 3 men