- Company Overview for SWAN KITCHENS AND BATHROOMS LTD (SC498193)
- Filing history for SWAN KITCHENS AND BATHROOMS LTD (SC498193)
- People for SWAN KITCHENS AND BATHROOMS LTD (SC498193)
- Insolvency for SWAN KITCHENS AND BATHROOMS LTD (SC498193)
- More for SWAN KITCHENS AND BATHROOMS LTD (SC498193)
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) |
---|---|---|---|
15 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2018 | O/C EARLY DISS | Order of court for early dissolution | |
16 Jan 2017 | CO4.2(Scot) | Court order notice of winding up | |
16 Jan 2017 | 4.2(Scot) | Notice of winding up order | |
28 Dec 2016 | AD01 | Registered office address changed from 68 Sherwood Road Glenboig Coatbridge ML5 2TF Scotland to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 28 December 2016 | |
19 Dec 2016 | 4.9(Scot) | Appointment of a provisional liquidator | |
06 Jul 2016 | TM01 | Termination of appointment of Stewart Hendry as a director on 17 June 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr Stewart Hendry as a director on 17 June 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
20 Feb 2015 | CH01 | Director's details changed for Mr Stewart Hendry on 19 February 2015 | |
18 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-18
|