SWAILES DELIVERIES LIMITED

6 St. Bedes Terrace, Carlisle, CA2 5WG, Cumbria
StatusDISSOLVED
Company No.07319573
CategoryPrivate Limited Company
Incorporated20 Jul 2010
Age13 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 27 days

SUMMARY

SWAILES DELIVERIES LIMITED is an dissolved private limited company with number 07319573. It was incorporated 13 years, 10 months, 27 days ago, on 20 July 2010 and it was dissolved 4 years, 3 months, 27 days ago, on 18 February 2020. The company address is 6 St. Bedes Terrace, Carlisle, CA2 5WG, Cumbria.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2012

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-06

Officer name: Mr Michael James Swailes

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Address

Type: AD01

Old address: 112 Bower Street Carlisle CA2 7DF England

Change date: 2011-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Incorporation company

Date: 20 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERTUS SOLUTIONS CONSULTING SERVICES LTD

30 FENCHURCH STREET,LONDON,EC3M 3BD

Number:08980821
Status:ACTIVE
Category:Private Limited Company

COLCAP (COVENTRY) LLP

3B TOURNAMENT COURT EDGEHILL DRIVE,WARWICK,CV34 6LG

Number:OC420479
Status:ACTIVE
Category:Limited Liability Partnership

CROSSFIT BUXTON LTD

UNIT 3B LADMANLOW YARD,BUXTON,SK17 6UQ

Number:10818915
Status:ACTIVE
Category:Private Limited Company

HANGER HILL GARDEN ESTATE LIMITED

8 MONKS DRIVE,LONDON,W3 0EA

Number:02159813
Status:ACTIVE
Category:Private Limited Company

JAK IMAGING AND MEDICAL SOLUTIONS LIMITED

56 CRABBE STREET,IPSWICH,IP4 5HS

Number:08916843
Status:ACTIVE
Category:Private Limited Company

RAPID RUBBER (YORKSHIRE) LTD

UNITS 1-5 OLDFIELD LANE,LEEDS,LS12 1HZ

Number:08627210
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