Advanced company searchLink opens in new window

SWANTON NOVERS ESTATES LIMITED

Company number 02107230

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 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
Statement of capital on 2012-05-25
  • GBP 2
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2012 DS01 Application to strike the company off the register
12 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Aug 2011 AP01 Appointment of Mr Kazushi Ogura as a director
08 Aug 2011 AP01 Appointment of Mr Kenji Murai as a director
05 Aug 2011 TM02 Termination of appointment of Michael Healy as a secretary
05 Aug 2011 TM01 Termination of appointment of Michael Healy as a director
05 Aug 2011 TM01 Termination of appointment of Ian Fraser as a director
05 Aug 2011 AP03 Appointment of Ian Vincent Ellis as a secretary
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
27 Apr 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Aug 2010 AD01 Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2 August 2010
27 Apr 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
03 Nov 2009 CH03 Secretary's details changed for Michael Joseph Anthony Healy on 20 October 2009
03 Nov 2009 CH01 Director's details changed for Michael Joseph Anthony Healy on 20 October 2009
03 Nov 2009 CH01 Director's details changed for Ian Ellis Fraser on 20 October 2009
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
18 May 2009 288c Director's Change of Particulars / ian fraser / 18/05/2009 / HouseName/Number was: , now: pond house; Street was: blairhill farm cottage, now: blairhill
18 May 2009 363a Return made up to 27/04/09; full list of members