Advanced company searchLink opens in new window

THREE SWANS PROPERTY MANAGEMENT LIMITED

Company number 07883233

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)
05 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 6 May 2020
25 Jun 2019 AD01 Registered office address changed from Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ to Peters Elworthy & Moore Salisbury House Station Road Cambridge CB1 2LA on 25 June 2019
30 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 May 2019 AD01 Registered office address changed from Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ England to Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ on 29 May 2019
25 May 2019 LIQ02 Statement of affairs
25 May 2019 600 Appointment of a voluntary liquidator
25 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-07
15 May 2019 AA Micro company accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
27 Jun 2018 AD01 Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ to Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ on 27 June 2018
26 Jun 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
15 Jun 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
19 Dec 2016 CH01 Director's details changed for Mr George Christopher James Powell on 12 December 2016
19 Dec 2016 CH01 Director's details changed for Mr William Frederick Stephen Mayne on 12 December 2016
19 Dec 2016 CH01 Director's details changed for Richard Cooper on 12 December 2016
19 Sep 2016 AA Accounts for a small company made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 103
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 103
24 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 103