- Company Overview for SWOTBOOKS.COM LIMITED (03956053)
- Filing history for SWOTBOOKS.COM LIMITED (03956053)
- People for SWOTBOOKS.COM LIMITED (03956053)
- Charges for SWOTBOOKS.COM LIMITED (03956053)
- Insolvency for SWOTBOOKS.COM LIMITED (03956053)
- More for SWOTBOOKS.COM LIMITED (03956053)
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) |
---|---|---|---|
15 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2013 | |
15 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2013 | |
22 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2013 | |
09 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2012 | |
02 Apr 2012 | LIQ MISC | Insolvency:miscellaneous - secretary of state's certificate of release of liquidator | |
14 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2012 | |
30 Jan 2012 | LIQ MISC OC | Court order INSOLVENCY:removal of liquidator | |
30 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2011 | |
14 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2011 | |
04 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2010 | |
05 Sep 2009 | 287 | Registered office changed on 05/09/2009 from greyfriars court paradise square oxford OX1 1BE | |
25 Aug 2009 | 288b | Appointment Terminated Director david taylor | |
04 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
04 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2009 | 363a | Return made up to 21/03/09; full list of members | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Apr 2008 | 363a | Return made up to 21/03/08; full list of members | |
15 Apr 2008 | 288a | Director appointed mr christopher raymond new | |
01 Apr 2008 | 287 | Registered office changed on 01/04/2008 from cumberland court 80 mount street nottingham nottinghamshire NG1 6HH | |
29 Oct 2007 | AA | Accounts for a small company made up to 31 December 2006 |