THE SWAN AT STUDLEY LIMITED
Status | DISSOLVED |
Company No. | 05833988 |
Category | Private Limited Company |
Incorporated | 01 Jun 2006 |
Age | 18 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2013 |
Years | 10 years, 7 months, 30 days |
SUMMARY
THE SWAN AT STUDLEY LIMITED is an dissolved private limited company with number 05833988. It was incorporated 18 years, 6 days ago, on 01 June 2006 and it was dissolved 10 years, 7 months, 30 days ago, on 08 October 2013. The company address is 79 Caroline Street, Birmingham, B3 1UP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of affairs with form attached
Date: 17 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Address
Type: AD01
Old address: 14 Victoria Square Droitwich Worcestershire WR9 8DS United Kingdom
Change date: 2012-10-15
Documents
Termination director company with name termination date
Date: 25 Jun 2012
Action Date: 25 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-06-25
Officer name: Julie Edwards
Documents
Appoint person director company with name date
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Mann
Appointment date: 2012-06-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 11 Jul 2011
Action Date: 11 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-11
Old address: Suite 2 Checketts Lane Trading Estate Checketts Lane Worcester Worcestershire WR3 7JW
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Edwards
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 20 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 20/11/2008 from 58 st judes avenue studley warwickshire B80 7HY
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/05/07
Documents
Some Companies
24/7 RECOVERY AND RESCUE LIMITED
1 ABBOTS QUAY, MONKS FERRY,MERSEYSIDE,CH41 5LH
Number: | 06268467 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8 STONEBRIDGE HOUSE,HOCKLEY,SS5 4JH
Number: | 07647067 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCEPTIONAL REPRESENTATION LIMITED
FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ
Number: | 05761076 |
Status: | ACTIVE |
Category: | Private Limited Company |
GDP HOUSE,BELFAST,BT12 4GB
Number: | NI624190 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GRESHAM AVENUE,LONDON,N20 0XJ
Number: | 08096127 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 6,LONDON,N12 9DA
Number: | 04451140 |
Status: | ACTIVE |
Category: | Private Limited Company |