- Company Overview for SWANN BROS LIMITED (09134297)
- Filing history for SWANN BROS LIMITED (09134297)
- People for SWANN BROS LIMITED (09134297)
- More for SWANN BROS LIMITED (09134297)
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
|
|
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
|