Advanced company searchLink opens in new window

SWINKY SWEETS LIMITED

Company number 06957469

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 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2014 DS01 Application to strike the company off the register
08 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
06 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
11 Jun 2013 CH01 Director's details changed for Mr Gareth Jon Couch-Diewitz on 11 June 2013
11 Jun 2013 AD01 Registered office address changed from Second Floor Flat, 18 Bellevue Bristol North Somerset BS8 1DB United Kingdom on 11 June 2013
25 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Nov 2012 CH01 Director's details changed for Mr Gareth Couch-Diewitz on 10 September 2012
16 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
06 Jul 2012 TM01 Termination of appointment of Pamela Susan Couch as a director on 25 June 2012
27 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
27 Jul 2011 CH01 Director's details changed for Mrs Pamela Susan Couch on 9 July 2011
27 Jul 2011 CH01 Director's details changed for Mr Gareth Couch on 9 July 2010
24 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Mrs Pamela Susan Couch on 8 July 2010
19 Aug 2010 CH01 Director's details changed for Mr Gareth Couch on 8 July 2010
17 Aug 2010 AD01 Registered office address changed from 61 Sunnybank Road Griffithstown Torfaen NP4 5LN on 17 August 2010
09 Feb 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
09 Jul 2009 NEWINC Incorporation