WHITE SWAN KNITWEAR LIMITED

The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU, South Yorkshire, United Kingdom
StatusDISSOLVED
Company No.01062541
CategoryPrivate Limited Company
Incorporated24 Jul 1972
Age51 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution23 Sep 2014
Years9 years, 8 months, 7 days

SUMMARY

WHITE SWAN KNITWEAR LIMITED is an dissolved private limited company with number 01062541. It was incorporated 51 years, 10 months, 6 days ago, on 24 July 1972 and it was dissolved 9 years, 8 months, 7 days ago, on 23 September 2014. The company address is The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU, South Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Sep 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2012

Action Date: 01 May 2012

Category: Address

Type: AD01

Old address: Queens Road Works Queens Road Hinckley Leicestershire LE10 1EG

Change date: 2012-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Julian Dunk

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Walthall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Move registers to sail company

Date: 27 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 May 2010

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/07; no change of members

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tweed textiles LIMITED\certificate issued on 11/09/02

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/97; full list of members; amend

Documents

View document PDF

Legacy

Date: 25 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/95; no change of members

Documents

View document PDF

Legacy

Date: 20 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/93; full list of members

Documents

View document PDF

Legacy

Date: 14 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 08 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 25/04/90; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 1990

Category: Address

Type: 287

Description: Registered office changed on 23/04/90 from: queens road works queens road hinckley leicestershire

Documents

View document PDF

Legacy

Date: 14 Sep 1989

Category: Address

Type: 287

Description: Registered office changed on 14/09/89 from: canning street hinckley leicestershire LE10 0AQ

Documents

View document PDF

Legacy

Date: 14 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 27/07/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Dec 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 04/05/88; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/10/87; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Feb 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed H.wildbore (tweed textiles) limi ted\certificate issued on 02/12/87

Documents

View document PDF

Resolution

Date: 18 Nov 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 03/06/86; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1986

Category: Address

Type: 287

Description: Registered office changed on 07/07/86 from: 16A manor st hickley leics LE10 1AW

Documents

View document PDF


Some Companies

26 DOWNLEAZE MANAGEMENT COMPANY LIMITED

26 DOWNLEAZE,BRISTOL,BS9 1LZ

Number:02513239
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BELLASIS ROAD LIMITED

6A DAVENHAM AVENUE,NORTHWOOD,HA6 3HN

Number:10694981
Status:ACTIVE
Category:Private Limited Company

F.F. FOOD ENGINEERING LIMITED

33 SEAGOE INDUSTRIAL ESTATE,CO ARMAGH,BT63 5QD

Number:NI053313
Status:ACTIVE
Category:Private Limited Company

FRANK KEY (NOTTINGHAM) LIMITED

PORTLAND STREET,,NOTTINGHAM,NG5 6BL

Number:00494174
Status:ACTIVE
Category:Private Limited Company

NEWMANN MEDIA LIMITED

NO 6 12 O'CLOCK COURT,SHEFFIELD,S4 7WW

Number:08510453
Status:LIQUIDATION
Category:Private Limited Company

ONCILLA MORTGAGE FUNDING 2016-1 HOLDINGS LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:10139636
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source