Advanced company searchLink opens in new window

SWOOPE LIMITED

Company number 08628683

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)
27 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Mar 2023 AD01 Registered office address changed from 59 Albion Street Jewellery Quarter Birmingham B1 3EA England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 1 March 2023
01 Mar 2023 LIQ02 Statement of affairs
01 Mar 2023 600 Appointment of a voluntary liquidator
01 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-21
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Apr 2019 CH01 Director's details changed for Ms Surinder Baugh on 27 April 2019
27 Apr 2019 AD01 Registered office address changed from 8 Chenevare Mews Kinver Stourbridge DY7 6HB England to 59 Albion Street Jewellery Quarter Birmingham B1 3EA on 27 April 2019
08 Oct 2018 AD01 Registered office address changed from 59 Albion Street Jewelry Quarter Birmingham West Midlands B1 3EA England to 8 Chenevare Mews Kinver Stourbridge DY7 6HB on 8 October 2018
29 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
29 Jul 2018 AA Micro company accounts made up to 31 July 2017
08 Jun 2018 AD01 Registered office address changed from 8 Chenevare Mews Kinver Stourbridge DY7 6HB England to 59 Albion Street Jewelry Quarter Birmingham West Midlands B1 3EA on 8 June 2018
06 Nov 2017 AD01 Registered office address changed from 8 Chenevare Mews Kinver Stourbridge DY7 6HB England to 8 Chenevare Mews Kinver Stourbridge DY7 6HB on 6 November 2017
06 Nov 2017 AD01 Registered office address changed from 2-59 Albion Street Albion Street Birmingham B1 3EA England to 8 Chenevare Mews Kinver Stourbridge DY7 6HB on 6 November 2017
30 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2016 CS01 Confirmation statement made on 29 July 2016 with updates
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
14 Mar 2016 AD01 Registered office address changed from C/O Su Baugh 8 Falcon Court Regent Parade Birmingham B1 3NT to 2-59 Albion Street Albion Street Birmingham B1 3EA on 14 March 2016