SWANFORD LIMITED

57 Metro House Pepper Road 57 Metro House Pepper Road, Leeds, LS10 2RU, West Yorkshire
StatusDISSOLVED
Company No.07118848
CategoryPrivate Limited Company
Incorporated07 Jan 2010
Age14 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 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

Gazette dissolved liquidation

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 25 Nov 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 25 Nov 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 Dec 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Jun 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 May 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mcnamara

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Defranco

Documents

View document PDF

Gazette notice compulsary

Date: 07 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meena Kaur

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Meena Kaur

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 08 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Morris James

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zoe Defranco

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Muhammad Usman

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Symes

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paramount Properties (U.K.) Limited

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN DESIGN TEAM LTD

LEIGH HOUSE,LEEDS,LS1 2JT

Number:08461718
Status:ACTIVE
Category:Private Limited Company

CRG PUBLICATIONS PLUS LTD

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

NEWLINE JOINERY LTD

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

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