Advanced company searchLink opens in new window

SWALE MOTORS (GRAVESEND) LIMITED

Company number 00696134

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2017 DS01 Application to strike the company off the register
16 Jun 2017 AD01 Registered office address changed from 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU to 47 Marylebone Lane London W1U 2NT on 16 June 2017
04 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
28 Apr 2017 MR04 Satisfaction of charge 4 in full
28 Apr 2017 MR04 Satisfaction of charge 6 in full
28 Apr 2017 MR04 Satisfaction of charge 3 in full
28 Apr 2017 MR04 Satisfaction of charge 2 in full
28 Apr 2017 MR04 Satisfaction of charge 8 in full
24 Mar 2017 AA Full accounts made up to 31 October 2016
05 Jul 2016 AA Full accounts made up to 31 October 2015
13 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
22 Jan 2016 AA01 Previous accounting period shortened from 30 November 2015 to 31 October 2015
21 Jul 2015 AA Full accounts made up to 30 November 2014
29 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
27 Jan 2015 CH01 Director's details changed for Michael James Warnes on 27 January 2015
28 Nov 2014 CH01 Director's details changed for Michael James Warnes on 10 November 2014
03 Jul 2014 AA Full accounts made up to 30 November 2013
23 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
21 May 2013 CH01 Director's details changed for Michael James Warnes on 21 May 2013
24 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
14 Sep 2012 AD01 Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 14 September 2012