Advanced company searchLink opens in new window

THE SWAN (WITTERSHAM) LIMITED

Company number 06770685

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)
06 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Apr 2016 4.68 Liquidators' statement of receipts and payments to 14 February 2016
12 May 2015 4.68 Liquidators' statement of receipts and payments to 14 February 2015
12 Mar 2015 AD01 Registered office address changed from C/O Fa Simms & Partners Ltd Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP United Kingdom to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 12 March 2015
28 Apr 2014 4.68 Liquidators' statement of receipts and payments to 14 February 2014
27 Mar 2013 4.68 Liquidators' statement of receipts and payments to 14 February 2013
01 Feb 2013 LIQ MISC OC Court order insolvency:court order replacement of liquidator
01 Feb 2013 4.40 Notice of ceasing to act as a voluntary liquidator
18 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Feb 2012 600 Appointment of a voluntary liquidator
22 Feb 2012 4.20 Statement of affairs with form 4.19
06 Feb 2012 AD01 Registered office address changed from C/O Taxassist Accountants Unit 4 New Luckhurst Farm Bethersden Road Smarden Ashford Kent TN27 8QT United Kingdom to C/O Fa Simms & Partners Ltd Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP on 6 February 2012
02 Feb 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
Statement of capital on 2012-02-02
  • GBP 10
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Aug 2011 TM01 Termination of appointment of Philip Warne as a director
10 Feb 2011 AD01 Registered office address changed from the Ferry Inn Stone in Oxney Stone Tenterden Kent TN30 7JY England to C/O Fa Simms & Partners Ltd Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP on 10 February 2011
28 Jan 2011 AD01 Registered office address changed from Sportsman Farm St Michaels Tenterden Kent TN30 6SY to C/O Fa Simms & Partners Ltd Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP on 28 January 2011
28 Jan 2011 AD01 Registered office address changed from the Ferry Inn Stone in Oxney Stone Tenterden Kent TN30 7JY England to C/O Fa Simms & Partners Ltd Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP on 28 January 2011
14 Jan 2011 AP01 Appointment of Mr Philip Warne as a director
14 Dec 2010 TM01 Termination of appointment of Philip Warne as a director
13 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
22 Sep 2010 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 9
25 Aug 2010 AP01 Appointment of Mr Philip Warne as a director