- Company Overview for SWAGGER HOME FURNISHINGS LTD (11799251)
- Filing history for SWAGGER HOME FURNISHINGS LTD (11799251)
- People for SWAGGER HOME FURNISHINGS LTD (11799251)
- Insolvency for SWAGGER HOME FURNISHINGS LTD (11799251)
- More for SWAGGER HOME FURNISHINGS LTD (11799251)
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 Nov 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024 | |
15 Sep 2022 | COCOMP | Order of court to wind up | |
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
19 May 2022 | PSC01 | Notification of Neville Taylor as a person with significant control on 13 May 2022 | |
19 May 2022 | TM01 | Termination of appointment of Sean Crichton as a director on 13 May 2022 | |
19 May 2022 | AP01 | Appointment of Neville Taylor as a director on 13 May 2022 | |
19 May 2022 | PSC07 | Cessation of Sean Crichton as a person with significant control on 13 May 2022 | |
19 May 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 61 Bridge Street Kington HR5 3DJ on 19 May 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
14 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
17 May 2021 | PSC04 | Change of details for Mr Sean Crichton as a person with significant control on 14 May 2021 | |
17 May 2021 | PSC04 | Change of details for Mr Sean Crichton as a person with significant control on 14 May 2021 | |
14 May 2021 | CH01 | Director's details changed for Mr Sean Crichton on 14 May 2021 | |
14 May 2021 | AD01 | Registered office address changed from 2 Liverton Crescent Billingham TS22 5BS England to Kemp House 160 City Road London EC1V 2NX on 14 May 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
28 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
19 Nov 2019 | AD01 | Registered office address changed from 30 Middleton Avenue Billingham TS22 5HL United Kingdom to 2 Liverton Crescent Billingham TS22 5BS on 19 November 2019 | |
22 Oct 2019 | PSC07 | Cessation of Dominic Stoddart as a person with significant control on 12 October 2019 | |
22 Oct 2019 | PSC01 | Notification of Sean Crichton as a person with significant control on 10 October 2019 | |
22 Oct 2019 | AP01 | Appointment of Mr Sean Crichton as a director on 10 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Dominic Stoddart as a director on 14 October 2019 | |
04 Jul 2019 | PSC01 | Notification of Dominic Stoddart as a person with significant control on 20 June 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Dominic Stoddart as a director on 22 June 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Jemma Crichton as a director on 21 June 2019 |