- Company Overview for SWIFT CAROU LIMITED (03985746)
- Filing history for SWIFT CAROU LIMITED (03985746)
- People for SWIFT CAROU LIMITED (03985746)
- Charges for SWIFT CAROU LIMITED (03985746)
- Insolvency for SWIFT CAROU LIMITED (03985746)
- More for SWIFT CAROU LIMITED (03985746)
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) |
---|---|---|---|
22 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2010 | |
22 Apr 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2010 | |
11 Sep 2009 | 4.68 | Liquidators' statement of receipts and payments to 3 September 2009 | |
26 Mar 2009 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2009 | |
13 Oct 2008 | 4.68 | Liquidators' statement of receipts and payments to 3 September 2008 | |
11 Feb 2008 | 288b | Secretary resigned;director resigned | |
17 Sep 2007 | 4.20 | Statement of affairs | |
17 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2007 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2007 | 287 | Registered office changed on 03/09/07 from: 6 clayton wood bank west park ring road leeds west yorkshire LS16 6QZ | |
01 May 2007 | 363a | Return made up to 29/04/07; full list of members | |
20 Feb 2007 | 288b | Director resigned | |
11 Jan 2007 | 395 | Particulars of mortgage/charge | |
11 Jan 2007 | CERTNM | Company name changed the hyperion group LIMITED\certificate issued on 11/01/07 | |
31 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
03 May 2006 | 363a | Return made up to 29/04/06; full list of members | |
19 Apr 2006 | 288b | Director resigned | |
17 Feb 2006 | CERTNM | Company name changed designer nails uk LIMITED\certificate issued on 17/02/06 | |
15 Dec 2005 | 122 | £ ic 599070/574070 09/12/05 £ sr 25000@1=25000 | |
13 Dec 2005 | 122 | £ ic 619070/599070 30/11/05 £ sr 20000@1=20000 | |
10 Nov 2005 | 122 | £ ic 649070/619070 31/10/05 £ sr 30000@1=30000 | |
28 Oct 2005 | AA | Full accounts made up to 31 December 2004 | |
10 Jun 2005 | 288a | New director appointed |