- Company Overview for THE SWAN (WITTERSHAM) LIMITED (06770685)
- Filing history for THE SWAN (WITTERSHAM) LIMITED (06770685)
- People for THE SWAN (WITTERSHAM) LIMITED (06770685)
- Insolvency for THE SWAN (WITTERSHAM) LIMITED (06770685)
- More for THE SWAN (WITTERSHAM) LIMITED (06770685)
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
|
|
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
|
|
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
|
|
25 Aug 2010 | AP01 | Appointment of Mr Philip Warne as a director |