Advanced company searchLink opens in new window

SWANN BROS LIMITED

Company number 09134297

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)
14 May 2024 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2024 DS01 Application to strike the company off the register
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
13 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with updates
30 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
07 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
07 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
23 Aug 2019 CS01 Confirmation statement made on 16 July 2019 with updates
31 Oct 2018 AA Accounts for a dormant company made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
17 Jul 2018 PSC07 Cessation of Terence Johnston Swann as a person with significant control on 3 August 2017
17 Jul 2018 PSC04 Change of details for Mr Darren Albert Sonny Swann as a person with significant control on 3 August 2017
05 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
05 Sep 2017 CS01 Confirmation statement made on 16 July 2017 with updates
03 Aug 2017 TM01 Termination of appointment of Terence Johnston Swann as a director on 3 August 2017
08 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
22 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
22 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
17 Jul 2014 AD01 Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom to Claims House Hay Road Birmingham West Midlands B25 8HY on 17 July 2014
16 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-16
  • GBP 100