- Company Overview for SWAN STREET SALVAGE LIMITED (04361132)
- Filing history for SWAN STREET SALVAGE LIMITED (04361132)
- People for SWAN STREET SALVAGE LIMITED (04361132)
- Charges for SWAN STREET SALVAGE LIMITED (04361132)
- Insolvency for SWAN STREET SALVAGE LIMITED (04361132)
- More for SWAN STREET SALVAGE LIMITED (04361132)
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 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Dec 2015 | AD01 | Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 18 December 2015 | |
10 Dec 2014 | AD01 | Registered office address changed from Swan House Swan Street Wolverhampton WV1 3EE to Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT on 10 December 2014 | |
08 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
08 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
05 Dec 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
14 Apr 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
01 Apr 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Stuart Martyn Bradburn on 28 January 2010 | |
07 Apr 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
28 Jan 2009 | 363a | Return made up to 28/01/09; full list of members | |
10 Apr 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
28 Jan 2008 | 363a | Return made up to 28/01/08; full list of members | |
19 Apr 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
09 Feb 2007 | 363a | Return made up to 28/01/07; full list of members | |
03 May 2006 | AA | Total exemption full accounts made up to 31 January 2006 | |
13 Feb 2006 | 363a | Return made up to 28/01/06; full list of members |