SWANFORD LIMITED
Status | DISSOLVED |
Company No. | 07118848 |
Category | Private Limited Company |
Incorporated | 07 Jan 2010 |
Age | 14 years, 3 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 5 days |
SUMMARY
SWANFORD LIMITED is an dissolved private limited company with number 07118848. It was incorporated 14 years, 3 months, 28 days ago, on 07 January 2010 and it was dissolved 3 years, 7 months, 5 days ago, on 29 September 2020. The company address is 57 Metro House Pepper Road 57 Metro House Pepper Road, Leeds, LS10 2RU, West Yorkshire.
Company Fillings
Liquidation compulsory defer dissolution
Date: 25 Nov 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 25 Nov 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation disclaimer notice
Date: 06 Dec 2013
Category: Insolvency
Type: F10.2
Documents
Liquidation compulsory winding up order
Date: 06 Jun 2013
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 30 May 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Mcnamara
Documents
Termination director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Defranco
Documents
Termination director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meena Kaur
Documents
Appoint person director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Meena Kaur
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Gazette filings brought up to date
Date: 02 Jun 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Change registered office address company with date old address
Date: 25 May 2012
Action Date: 25 May 2012
Category: Address
Type: AD01
Change date: 2012-05-25
Old address: Unit B Hadleigh Road Elton Park Business Centre Ipswich Suffolk IP2 0DD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-14
Old address: Unit 5B Elton Park Business Centre Hadleigh Road Ipswich Suffolk IP2 0DD United Kingdom
Documents
Change registered office address company with date old address
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Address
Type: AD01
Old address: Unit 1 Sagar Street Manchester Lancs M8 8EU United Kingdom
Change date: 2011-04-14
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Morris James
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Change registered office address company with date old address
Date: 17 Mar 2011
Action Date: 17 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-17
Old address: 59 Derby Street Victoria House Manchester Lans M8 8HW
Documents
Appoint person director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Zoe Defranco
Documents
Change registered office address company with date old address
Date: 01 Mar 2011
Action Date: 01 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-01
Old address: 28 Bury New Road Manchester M8 8EL United Kingdom
Documents
Appoint person director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Muhammad Usman
Documents
Termination director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Symes
Documents
Termination director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paramount Properties (U.K.) Limited
Documents
Change registered office address company with date old address
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-26
Old address: 35 Firs Avenue London N11 3NE United Kingdom
Documents
Some Companies
LEIGH HOUSE,LEEDS,LS1 2JT
Number: | 08461718 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 PARK LANE,,CR0 1JG
Number: | 05854023 |
Status: | ACTIVE |
Category: | Private Limited Company |
GGS GLOBAL GEO SERVICES (UK) LIMITED
STAPLE COURT,LONDON,WC1V 7QH
Number: | 10345564 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEWITT & GILPIN SOLICITORS LIMITED
THOMAS HOUSE,BELFAST,BT2 7GA
Number: | NI073262 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BENNETT PLACE,DARTFORD,DA1 5FR
Number: | 09424285 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION TAXIS OF SELBY LIMITED
FULFORD LODGE,YORK,YO10 4HW
Number: | 08084061 |
Status: | ACTIVE |
Category: | Private Limited Company |