Advanced company searchLink opens in new window

SWARBECK ASTUTE LTD

Company number 09572568

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2020 DS01 Application to strike the company off the register
08 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
06 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Jul 2018 CS01 Confirmation statement made on 6 May 2018 with updates
09 Mar 2018 AD01 Registered office address changed from The Witchington Whilton Marina Whilton Locks Nr Daventry Northampton NN11 2NB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2018
09 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
09 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
09 Mar 2018 TM01 Termination of appointment of Peter Mccarthy as a director on 20 February 2018
09 Mar 2018 PSC07 Cessation of Peter Mccarthy as a person with significant control on 20 February 2018
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
27 Nov 2017 CH01 Director's details changed for Peter Mccarthy on 11 October 2017
27 Nov 2017 AD01 Registered office address changed from Scotchmers House the Street Earl Soham Woodbridge IP13 7RT United Kingdom to The Witchington Whilton Marina Whilton Locks Nr Daventry Northampton NN11 2NB on 27 November 2017
27 Nov 2017 PSC04 Change of details for Peter Mccarthy as a person with significant control on 11 October 2017
17 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
25 Jan 2017 AA Micro company accounts made up to 31 May 2016
24 Oct 2016 AD01 Registered office address changed from 7 Carroll Gardens Wickford SS12 9DL United Kingdom to Scotchmers House the Street Earl Soham Woodbridge IP13 7RT on 24 October 2016
24 Oct 2016 CH01 Director's details changed for Peter Mccarthy on 17 October 2016
16 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
28 Apr 2016 AP01 Appointment of Peter Mccarthy as a director on 18 April 2016
28 Apr 2016 TM01 Termination of appointment of Thomas Beck as a director on 18 April 2016
28 Apr 2016 AD01 Registered office address changed from 88 Stanley Road Radcliffe Manchester M26 4HG United Kingdom to 7 Carroll Gardens Wickford SS12 9DL on 28 April 2016
27 Oct 2015 AD01 Registered office address changed from 21 Drydale Avenue Northampton NN3 2RL United Kingdom to 88 Stanley Road Radcliffe Manchester M26 4HG on 27 October 2015
27 Oct 2015 TM01 Termination of appointment of Peter Bland as a director on 15 October 2015