SWABBERS LIMITED
Status | DISSOLVED |
Company No. | 06462661 |
Category | Private Limited Company |
Incorporated | 03 Jan 2008 |
Age | 16 years, 4 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2020 |
Years | 3 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
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
Liquidation voluntary creditors return of final meeting
Date: 13 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 27 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 08 Jul 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 19 Dec 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
Termination director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Marshall
Documents
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
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
Legacy
Date: 17 Feb 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john marshall
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Some Companies
3RD FLOOR,LONDON,W1S 1YH
Number: | OC401135 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O J.C & R.H. PALMER LTD,BRIDPORT,DT6 4JA
Number: | 09116634 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
ROACH BANK ROAD,BURY,BL9 8RD
Number: | 05573488 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP29976R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |