SWANSWELL ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 07334153 |
Category | Private Limited Company |
Incorporated | 03 Aug 2010 |
Age | 13 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 2 months, 25 days |
SUMMARY
SWANSWELL ENTERPRISES LIMITED is an dissolved private limited company with number 07334153. It was incorporated 13 years, 9 months, 29 days ago, on 03 August 2010 and it was dissolved 1 year, 2 months, 25 days ago, on 07 March 2023. The company address is 44 Hamilton House 44 Hamilton House, Milford Haven, SA73 3JP, Pembrokeshire, Wales.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 06 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Calum David Wilson
Change date: 2020-12-06
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 06 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-06
Officer name: Mr Rhys William Goldsworthy
Documents
Change to a person with significant control
Date: 11 Dec 2020
Action Date: 06 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-06
Psc name: Mr Rhys William Goldsworthy
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2020
Action Date: 05 Dec 2020
Category: Address
Type: AD01
Old address: Swanswell Farm Trafalgar Terrace Broad Haven Haverfordwest Dyfed SA62 3JU
New address: 44 Hamilton House Hamilton Terrace Milford Haven Pembrokeshire SA73 3JP
Change date: 2020-12-05
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Mortgage satisfy charge full
Date: 20 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073341530003
Documents
Mortgage satisfy charge full
Date: 20 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073341530004
Documents
Mortgage satisfy charge full
Date: 17 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073341530002
Documents
Mortgage satisfy charge full
Date: 17 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073341530001
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Termination director company with name termination date
Date: 11 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-06
Officer name: Kerstin Ann-Charlotte Jenhed Wilson
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Capital allotment shares
Date: 17 Aug 2018
Action Date: 15 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-15
Capital : 100 GBP
Documents
Notification of a person with significant control
Date: 17 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rhys William Goldsworthy
Notification date: 2018-08-15
Documents
Cessation of a person with significant control
Date: 17 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kerstin Ann-Charlotte Jenhed Wilson
Cessation date: 2018-08-15
Documents
Appoint person director company with name date
Date: 17 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rhys William Goldsworthy
Appointment date: 2018-08-15
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Oct 2014
Action Date: 26 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073341530004
Charge creation date: 2014-09-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Oct 2014
Action Date: 26 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-26
Charge number: 073341530003
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Mortgage create with deed with charge number
Date: 01 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073341530002
Documents
Mortgage create with deed with charge number
Date: 01 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073341530001
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 03 Feb 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-24
Officer name: Mrs Ann Charlotte Wilson
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Change person director company with change date
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Calum Aitken Wilson
Change date: 2011-03-11
Documents
Some Companies
2 DANCASTLE COURT,LONDON,N3 2JU
Number: | 08782643 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 MORTON DRIVE,TORRINGTON,EX38 7AS
Number: | 10504685 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEBURNERS DRIVE,ROCHESTER,ME2 1GE
Number: | 09388812 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL,DUDLEY,DY2 7JT
Number: | 04199200 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHARLOTTE SQUARE,EDINBURGH,EH2 4DF
Number: | SC427111 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 SHEEPHOUSEHILL,BATHGATE,EH47 9EL
Number: | SC481228 |
Status: | ACTIVE |
Category: | Private Limited Company |