Advanced company searchLink opens in new window

SWAKELEYS ESTATES LIMITED

Company number 04262684

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)
03 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jul 2019 AD01 Registered office address changed from 59 Swakeleys Road Ickenham Middlesex UB10 8DG to 10 st Helens Road Swansea SA1 4AW on 23 July 2019
22 Jul 2019 LIQ01 Declaration of solvency
22 Jul 2019 600 Appointment of a voluntary liquidator
22 Jul 2019 LIQ MISC RES Resolution INSOLVENCY:Resolution Two resolutions received
22 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-05
07 Jun 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
29 Apr 2019 AA01 Previous accounting period extended from 31 August 2018 to 28 February 2019
18 Jun 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
02 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
12 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Oct 2016 AP01 Appointment of Mr Rodney Christopher Flood as a director on 4 October 2016
17 Oct 2016 TM01 Termination of appointment of Steven William Cornish as a director on 3 October 2016
19 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
19 Apr 2016 TM02 Termination of appointment of Steven William Cornish as a secretary on 10 September 2015
19 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
30 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
17 Mar 2014 AAMD Amended full accounts made up to 31 August 2013
05 Mar 2014 AA Full accounts made up to 31 August 2013
08 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
08 Aug 2013 AP03 Appointment of Mr Rodney Christopher Flood as a secretary