Advanced company searchLink opens in new window

SWARBRICK DEVELOPMENTS LIMITED

Company number 06604782

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2017 CH01 Director's details changed for Mr Edward William Mole on 3 March 2017
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2017 DS01 Application to strike the company off the register
28 Sep 2016 SH20 Statement by Directors
28 Sep 2016 SH19 Statement of capital on 28 September 2016
  • GBP 1
28 Sep 2016 CAP-SS Solvency Statement dated 25/08/16
28 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 02/09/2016
24 Aug 2016 TM01 Termination of appointment of Frank Scanlon as a director on 24 August 2016
24 Aug 2016 AP01 Appointment of Mr Edward William Mole as a director on 24 August 2016
24 Aug 2016 TM01 Termination of appointment of Anthony Robert Buckley as a director on 24 August 2016
24 Aug 2016 TM01 Termination of appointment of Martin Ian Dack as a director on 24 August 2016
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
06 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000
11 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
05 Sep 2014 CH04 Secretary's details changed
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
20 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50,000
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
31 Jan 2014 AP01 Appointment of Mr Martin Ian Dack as a director
31 Jan 2014 TM01 Termination of appointment of David Foster as a director
23 Jan 2014 TM01 Termination of appointment of Stephen Daniels as a director
23 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director