- Company Overview for SWAN RESTORATION LIMITED (07852231)
- Filing history for SWAN RESTORATION LIMITED (07852231)
- People for SWAN RESTORATION LIMITED (07852231)
- Insolvency for SWAN RESTORATION LIMITED (07852231)
- More for SWAN RESTORATION LIMITED (07852231)
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) |
---|---|---|---|
25 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Apr 2015 | AD01 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 14 April 2015 | |
11 Dec 2014 | AD01 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to 1 Royal Terrace Southend on Sea Essex SS1 1EA on 11 December 2014 | |
10 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
10 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2014 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-03-31
|
|
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
17 May 2012 | TM01 | Termination of appointment of Michael Perry as a director | |
17 May 2012 | AP01 | Appointment of Daniel Robert Swan as a director | |
17 May 2012 | AD01 | Registered office address changed from 71 Ulster Avenue Shoeburyness Essex SS3 9HL United Kingdom on 17 May 2012 | |
17 May 2012 | CERTNM |
Company name changed proposed solutions LIMITED\certificate issued on 17/05/12
|
|
15 Mar 2012 | AP01 | Appointment of Michael Perry as a director | |
22 Nov 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
18 Nov 2011 | NEWINC |
Incorporation
|