SWINGLER CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 05995421 |
Category | Private Limited Company |
Incorporated | 10 Nov 2006 |
Age | 17 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 13 days |
SUMMARY
SWINGLER CONSULTANTS LIMITED is an dissolved private limited company with number 05995421. It was incorporated 17 years, 6 months, 22 days ago, on 10 November 2006 and it was dissolved 2 years, 1 month, 13 days ago, on 19 April 2022. The company address is Amlbenson, The Long Lodge 265-269 Kingston Road Amlbenson, The Long Lodge 265-269 Kingston Road, London, SW19 3NW, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-10
Old address: 34 Westway Caterham on the Hill Surrey CR3 5TP England
New address: Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
Old address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE
Change date: 2018-04-05
New address: 34 Westway Caterham on the Hill Surrey CR3 5TP
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change registered office address company with date old address
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Address
Type: AD01
Old address: Maybrook House, 97 Godstone Road Caterham Surrey CR3 6RE
Change date: 2010-01-21
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-09
Officer name: Roy Robert Swingler
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/07; full list of members
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
LLANMAES,ST FAGANS,CF5 6DU
Number: | 10851655 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELISLE-BARROW RECRUITMENT LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07070180 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WINDMILL ROAD,LUTON,LU1 3XL
Number: | 10965775 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAMIR AND INDY ENTERPRISES LIMITED
2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH
Number: | 10291613 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 DUNURE DRIVE,GLASGOW,G73 4PX
Number: | SC620583 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CALEDONIAN COAL COMPANY LIMITED
TRINITY HOUSE,BIRMINGHAM,B1 1QH
Number: | 06842195 |
Status: | LIQUIDATION |
Category: | Private Limited Company |