- Company Overview for SWETS INFORMATION SERVICES LIMITED (00165100)
- Filing history for SWETS INFORMATION SERVICES LIMITED (00165100)
- People for SWETS INFORMATION SERVICES LIMITED (00165100)
- Charges for SWETS INFORMATION SERVICES LIMITED (00165100)
- Insolvency for SWETS INFORMATION SERVICES LIMITED (00165100)
- More for SWETS INFORMATION SERVICES LIMITED (00165100)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Apr 2017 | BONA | Bona Vacantia disclaimer | |
17 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2016 | 2.35B | Notice of move from Administration to Dissolution on 6 October 2016 | |
11 Oct 2016 | 2.24B | Administrator's progress report to 4 September 2016 | |
12 Apr 2016 | 2.24B | Administrator's progress report to 4 March 2016 | |
29 Sep 2015 | 2.24B | Administrator's progress report to 4 September 2015 | |
29 Sep 2015 | 2.31B | Notice of extension of period of Administration | |
10 Aug 2015 | 2.26B | Amended certificate of constitution of creditors' committee | |
14 May 2015 | 2.24B | Administrator's progress report to 8 April 2015 | |
12 Feb 2015 | 2.26B | Amended certificate of constitution of creditors' committee | |
30 Dec 2014 | 2.23B | Result of meeting of creditors | |
30 Dec 2014 | 2.26B | Amended certificate of constitution of creditors' committee | |
12 Dec 2014 | 2.17B | Statement of administrator's proposal | |
11 Dec 2014 | 2.16B | Statement of affairs with form 2.14B | |
22 Oct 2014 | AD01 | Registered office address changed from Swan House Wyndyke Furlong Abingdon Business Park Abingdon Oxfordshire OX14 1UQ to 3Rd Floor One London Square Cross Lanes Guildford GU1 1UN on 22 October 2014 | |
21 Oct 2014 | 2.12B | Appointment of an administrator | |
15 Aug 2014 | AP01 | Appointment of Therese Patricia Hawksworth as a director on 4 July 2014 | |
26 Jun 2014 | TM01 | Termination of appointment of David Main as a director | |
28 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
31 May 2013 | AP01 | Appointment of Mr Johannes Ferinand Stoop as a director | |
31 May 2013 | TM01 | Termination of appointment of Deborah Dore as a director | |
27 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
27 Dec 2012 | CH02 | Director's details changed for Royal Swets & Zeitlinger Holding Nv on 1 September 2012 | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 |