Advanced company searchLink opens in new window

SWORDWARD LIMITED

Company number 01567688

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)
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2006 3.6 Receiver's abstract of receipts and payments
20 Mar 2006 405(2) Receiver ceasing to act
08 Nov 2005 3.6 Receiver's abstract of receipts and payments
22 Dec 2004 3.6 Receiver's abstract of receipts and payments
05 Dec 2002 3.6 Receiver's abstract of receipts and payments
21 Aug 2002 COCOMP Order of court to wind up
15 Aug 2002 4.31 Appointment of a liquidator
15 Aug 2002 COCOMP Order of court to wind up
01 Aug 2002 287 Registered office changed on 01/08/02 from: 5TH floor commercial buildings 11-15 cross street manchester M2 1BD
10 Jun 2002 3.10 Administrative Receiver's report
19 Feb 2002 403b Declaration of mortgage charge released/ceased
19 Feb 2002 403b Declaration of mortgage charge released/ceased
15 Nov 2001 287 Registered office changed on 15/11/01 from: platinum park lynstock way lostock bolton BL6 4SA
06 Nov 2001 405(1) Appointment of receiver/manager
29 Oct 2001 288a New secretary appointed
29 Oct 2001 288b Secretary resigned
29 Oct 2001 288b Director resigned
26 Oct 2001 288b Director resigned
20 Oct 2001 395 Particulars of mortgage/charge
10 Sep 2001 288a New director appointed
07 Jul 2001 244 Delivery ext'd 3 mth 31/12/00
20 Jun 2001 403a Declaration of satisfaction of mortgage/charge
20 Jun 2001 403a Declaration of satisfaction of mortgage/charge
26 May 2001 403a Declaration of satisfaction of mortgage/charge