Advanced company searchLink opens in new window

SWALLOW ENTERPRISES (UK) LIMITED

Company number 04129104

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2016 DS01 Application to strike the company off the register
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Augustis Thomas Kyriacou on 21 December 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Jul 2009 363a Return made up to 21/12/08; full list of members
10 Jul 2009 288c Director and secretary's change of particulars / augustis kyriacou / 01/06/2008
10 Jul 2009 287 Registered office changed on 10/07/2009 from 1-2 windsor villas lockyer street the hoe plymouth PL1 2QD
10 Jul 2009 288c Director's change of particulars / nicola mackintosh / 01/06/2008
10 Jul 2009 363a Return made up to 21/12/07; full list of members
20 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
06 Nov 2007 AA Total exemption full accounts made up to 31 December 2006