SWANSON MANUFACTURING LTD

47 Butt Road, Colchester, CO3 3BZ, Essex
StatusDISSOLVED
Company No.07718303
CategoryPrivate Limited Company
Incorporated26 Jul 2011
Age12 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 7 days

SUMMARY

SWANSON MANUFACTURING LTD is an dissolved private limited company with number 07718303. It was incorporated 12 years, 9 months, 22 days ago, on 26 July 2011 and it was dissolved 2 years, 7 days ago, on 10 May 2022. The company address is 47 Butt Road, Colchester, CO3 3BZ, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-07

Officer name: Blake Nicholas Gorst

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Swanson

Termination date: 2022-01-07

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Restoration order of court

Date: 15 Feb 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 05 Jul 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 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: 28 Jul 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 11 Sep 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-11

Old address: 290 High Street Aldeburgh Suffolk IP15 5DQ

New address: 47 Butt Road Colchester Essex CO3 3BZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

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: 14 Oct 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

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: 27 Jul 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Paul Buss

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2012

Action Date: 23 May 2012

Category: Address

Type: AD01

Change date: 2012-05-23

Old address: Eaton Farm House Diss Road Winfarthing Diss, IP22 2DX United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Blake Nicholas Gorst

Documents

View document PDF

Capital allotment shares

Date: 15 May 2012

Action Date: 23 Apr 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-04-23

Documents

View document PDF

Incorporation company

Date: 26 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEPMAN LIMITED

CRAVEN HOUSE,LONDON,W5 2BS

Number:10867818
Status:ACTIVE
Category:Private Limited Company

DIRECT DRIVEWAYS AND LANDSCAPING LIMITED

BOURNE GARDEN,BOURNEMOUTH,BH2 5BB

Number:11402339
Status:ACTIVE
Category:Private Limited Company

IMPERIAL ACTIVITIES LIMITED

LEVEL 1 FACULTY BUILDING,LONDON,SW7 2AZ

Number:02060641
Status:ACTIVE
Category:Private Limited Company

NEBULARO LIMITED

OFFICE D, REAR OFFICE,HADLEIGH,IP7 5AL

Number:11747221
Status:ACTIVE
Category:Private Limited Company

SENSO TRANSLATION LIMITED

44 MAIDEN LANE,LONDON,WC2E 7LN

Number:09065080
Status:ACTIVE
Category:Private Limited Company

SHIELD ENGINEERING CRAMLINGTON LLP

BASSINGTON DRIVE,CRAMLINGTON,NE23 8AD

Number:OC356335
Status:ACTIVE
Category:Limited Liability Partnership

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