SWABBERS LIMITED

1st Floor Consort House 1st Floor Consort House, Doncaster, DN1 3HR, South Yorkshire
StatusDISSOLVED
Company No.06462661
CategoryPrivate Limited Company
Incorporated03 Jan 2008
Age16 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution13 Aug 2020
Years3 years, 9 months, 20 days

SUMMARY

SWABBERS LIMITED is an dissolved private limited company with number 06462661. It was incorporated 16 years, 4 months, 30 days ago, on 03 January 2008 and it was dissolved 3 years, 9 months, 20 days ago, on 13 August 2020. The company address is 1st Floor Consort House 1st Floor Consort House, Doncaster, DN1 3HR, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 13 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 May 2020

Action Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-11

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2019

Action Date: 11 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2018

Action Date: 11 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2017

Action Date: 11 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Apr 2016

Action Date: 11 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

New address: C/O the Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR

Change date: 2015-04-02

Old address: 19 Cleave Street St Werburghs Bristol BS2 9UD United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 27 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Gazette notice voluntary

Date: 17 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jul 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Dec 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 29 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Address

Type: AD01

Old address: 432 Gloucester Road Horfield Bristol BS7 8TX

Change date: 2013-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Marshall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john marshall

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTER THINK LLP

3RD FLOOR,LONDON,W1S 1YH

Number:OC401135
Status:ACTIVE
Category:Limited Liability Partnership

DORSET ORCHARDS LIMITED

C/O J.C & R.H. PALMER LTD,BRIDPORT,DT6 4JA

Number:09116634
Status:ACTIVE
Category:Private Limited Company

MCGREGOR TECHNOLOGY LIMITED

1 WATERS EDGE,ADDLESTONE,KT15 2HW

Number:09044488
Status:ACTIVE
Category:Private Limited Company

SKYE AND KYLE RAIL DEVELOPMENT COMPANY

RAILWAY BUILDINGS,KYLE,IV40 8AQ

Number:SC198517
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SMITHS OF BURY LIMITED

ROACH BANK ROAD,BURY,BL9 8RD

Number:05573488
Status:ACTIVE
Category:Private Limited Company
Number:IP29976R
Status:ACTIVE
Category:Industrial and Provident Society

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