Advanced company searchLink opens in new window

SWAN RESTORATION LIMITED

Company number 07852231

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-19
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-05-16
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)