SWANSWELL ENTERPRISES LIMITED

44 Hamilton House 44 Hamilton House, Milford Haven, SA73 3JP, Pembrokeshire, Wales
StatusDISSOLVED
Company No.07334153
CategoryPrivate Limited Company
Incorporated03 Aug 2010
Age13 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 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

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073341530003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073341530004

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073341530002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073341530001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-15

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 01 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073341530002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073341530001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADHIBEO LIMITED

2 DANCASTLE COURT,LONDON,N3 2JU

Number:08782643
Status:ACTIVE
Category:Private Limited Company

AMCO SECURITY SERVICES LTD

61 MORTON DRIVE,TORRINGTON,EX38 7AS

Number:10504685
Status:ACTIVE
Category:Private Limited Company

DOXAA LTD.

7 LIMEBURNERS DRIVE,ROCHESTER,ME2 1GE

Number:09388812
Status:ACTIVE
Category:Private Limited Company

FREE ISSUE MACHINING LIMITED

THE OLD SCHOOL,DUDLEY,DY2 7JT

Number:04199200
Status:ACTIVE
Category:Private Limited Company

H&F NUGENT 4 LIMITED

16 CHARLOTTE SQUARE,EDINBURGH,EH2 4DF

Number:SC427111
Status:ACTIVE
Category:Private Limited Company

KERR TECHNOLOGY LTD

126 SHEEPHOUSEHILL,BATHGATE,EH47 9EL

Number:SC481228
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