SWALLOW CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 07752799 |
Category | Private Limited Company |
Incorporated | 25 Aug 2011 |
Age | 12 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 15 days |
SUMMARY
SWALLOW CONSULTANTS LIMITED is an dissolved private limited company with number 07752799. It was incorporated 12 years, 9 months, 13 days ago, on 25 August 2011 and it was dissolved 3 years, 8 months, 15 days ago, on 22 September 2020. The company address is Faulkner House Faulkner House, St. Albans, AL1 3SE, Herts..
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Change to a person with significant control
Date: 08 Aug 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Kevin John Chapman
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Change person director company with change date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin John Chapman
Change date: 2016-08-31
Documents
Change person director company with change date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Barbara Chapman
Change date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 09 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: 28 Aug 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Change person director company with change date
Date: 13 Aug 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-28
Officer name: Mrs Barbara Chapman
Documents
Change person director company with change date
Date: 13 Aug 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-28
Officer name: Mr Kevin John Chapman
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Change person director company with change date
Date: 28 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin John Chapman
Change date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
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: 08 Oct 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Capital variation of rights attached to shares
Date: 14 Oct 2011
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 14 Oct 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
7 TIERNEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
UNITS SCF 1&2 WESTERN INTERNATIONAL MARKET,SOUTHALL,UB2 5XJ
Number: | 06375606 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHERRY TREE ROAD,CHINNOR,OX39 4QY
Number: | 08321250 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY FINANCIAL INDEPENDENT LLP
BILSTON GLEN BUSINESS CENTRE,BILSTON GLEN,EH20 9LZ
Number: | SO300924 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
WEST COUNTRY HOUSE,CASTLE CARY,BA7 7BJ
Number: | 06051797 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
210 ROCKINGHAM ROAD,KETTERING,NN16 9AH
Number: | 11176155 |
Status: | ACTIVE |
Category: | Private Limited Company |
POST BOX 1,LEICESTER,LE1 1FB
Number: | 11873943 |
Status: | ACTIVE |
Category: | Private Limited Company |