- Company Overview for SWAKELEYS ESTATES LIMITED (04262684)
- Filing history for SWAKELEYS ESTATES LIMITED (04262684)
- People for SWAKELEYS ESTATES LIMITED (04262684)
- Insolvency for SWAKELEYS ESTATES LIMITED (04262684)
- More for SWAKELEYS ESTATES LIMITED (04262684)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
08 Aug 2013 | AP03 | Appointment of Mr Rodney Christopher Flood as a secretary |