Advanced company searchLink opens in new window

SWCOR3 LIMITED

Company number 07011563

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)
09 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2012 4.71 Return of final meeting in a members' voluntary winding up
03 Jan 2012 4.68 Liquidators' statement of receipts and payments to 4 November 2011
02 Dec 2010 AD01 Registered office address changed from The Poynt 45 Wollaton Street Nottingham NG1 5FW on 2 December 2010
02 Dec 2010 TM01 Termination of appointment of Kanji Patel as a director
16 Nov 2010 AD01 Registered office address changed from 41 Friar Lane Leicester Leicestershire LE1 5RB on 16 November 2010
16 Nov 2010 4.70 Declaration of solvency
16 Nov 2010 600 Appointment of a voluntary liquidator
16 Nov 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-05
23 Oct 2009 SH01 Statement of capital following an allotment of shares on 13 October 2009
  • GBP 520.00
23 Oct 2009 SH01 Statement of capital following an allotment of shares on 13 October 2009
  • GBP 20.00
23 Oct 2009 122 S-div
23 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Desc
23 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Oct 2009 AP01 Appointment of Mr Hitesh Kanji Patel as a director
23 Oct 2009 AP01 Appointment of Kishore Kanji Patel as a director
23 Oct 2009 AP01 Appointment of Kanji Ramji Patel as a director
09 Sep 2009 288b Appointment Terminated Director barbara kahan
07 Sep 2009 NEWINC Incorporation