DAVE SWALLOW LIMITED
Status | DISSOLVED |
Company No. | 08383034 |
Category | Private Limited Company |
Incorporated | 31 Jan 2013 |
Age | 11 years, 4 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 9 days |
SUMMARY
DAVE SWALLOW LIMITED is an dissolved private limited company with number 08383034. It was incorporated 11 years, 4 months, 1 day ago, on 31 January 2013 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is Apartment 2 The Old Garages Apartment 2 The Old Garages, Harrogate, HG2 0NB, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Oct 2019
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 27 Oct 2019
Action Date: 27 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-27
Made up date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 28 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-28
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
New address: Apartment 2 the Old Garages Duchy Avenue Harrogate HG2 0NB
Old address: C/O D Smith, Office 7 Wetherby Business Centre, 14-18 York Road Wetherby LS22 6SL England
Change date: 2019-04-09
Documents
Change account reference date company previous shortened
Date: 27 Jan 2019
Action Date: 28 Jan 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-29
New date: 2018-01-28
Documents
Change account reference date company previous shortened
Date: 28 Oct 2018
Action Date: 29 Jan 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-30
New date: 2018-01-29
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-30
Documents
Change account reference date company previous shortened
Date: 29 Oct 2017
Action Date: 30 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-01-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2017
Action Date: 03 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083830340001
Charge creation date: 2017-08-03
Documents
Confirmation statement with updates
Date: 18 Mar 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
New address: C/O D Smith, Office 7 Wetherby Business Centre, 14-18 York Road Wetherby LS22 6SL
Change date: 2017-03-08
Old address: 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 14 Apr 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Stephen Anthony Swallow
Change date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Address
Type: AD01
Old address: Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER
Change date: 2015-04-07
New address: 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Some Companies
9 HELLIDON CLOSE,LEAMINGTON SPA,CV32 7UY
Number: | 05605022 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TOOTSWOOD RD,KENT,BR2 0PB
Number: | 05390296 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE1 HILLFIELDS HOUSE,RINGWOOD,BH24 3BA
Number: | 10604201 |
Status: | ACTIVE |
Category: | Community Interest Company |
THE OLD CREAMERY,YEOVIL,BA22 7LZ
Number: | 08325618 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIONS RIDGE MANAGEMENT COMPANY LIMITED
11 REEVES WAY,CHELMSFORD,CM3 5XF
Number: | 05537680 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGNER BROOKS CONSULTANTS LIMITED
TWEED COTTAGE FOREST ROAD,LEATHERHEAD,KT24 5ES
Number: | 11094460 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |