SWARNES CONSULTANCY LIMITED

46 Eastfield Road, Andover, SP10 1HQ, Hampshire, England
StatusDISSOLVED
Company No.09097486
CategoryPrivate Limited Company
Incorporated23 Jun 2014
Age9 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 15 days

SUMMARY

SWARNES CONSULTANCY LIMITED is an dissolved private limited company with number 09097486. It was incorporated 9 years, 10 months, 9 days ago, on 23 June 2014 and it was dissolved 3 years, 5 months, 15 days ago, on 17 November 2020. The company address is 46 Eastfield Road, Andover, SP10 1HQ, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesca Walsh

Termination date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francesca Walsh

Cessation date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shaun Warnes

Change date: 2018-07-17

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-17

Officer name: Mr Shaun Warnes

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-17

Psc name: Miss Francesca Walsh

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-17

Officer name: Miss Francesca Walsh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

New address: 46 Eastfield Road Andover Hampshire SP10 1HQ

Old address: 5 Ribble Court Andover Hampshire SP10 5EX

Change date: 2018-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Francesca Walsh

Notification date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shaun Warnes

Notification date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2016

Action Date: 19 Apr 2016

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2016-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Francesca Walsh

Appointment date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Incorporation company

Date: 23 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

79 BRIDE STREET LIMITED

79 BRIDE STREET,LONDON,N7 8RN

Number:03550674
Status:ACTIVE
Category:Private Limited Company

A.V NAILS EGHAM LTD

GLASTONE HOUSE,EGHAM,TW20 9HY

Number:11863271
Status:ACTIVE
Category:Private Limited Company

AK INVESTMENT MANAGEMENT LTD

65A HIGH STREET,STEVENAGE,SG1 3AQ

Number:07286563
Status:ACTIVE
Category:Private Limited Company

G QUINN CONSULTING LIMITED

41 COWLEAZE,CALDICOT,NP26 3LE

Number:09553847
Status:ACTIVE
Category:Private Limited Company

JRD ADMIN AID LIMITED

212 INGRAM ROAD,WALSALL,WS3 3AD

Number:07906780
Status:ACTIVE
Category:Private Limited Company

LITTLE STRAWBERRIES LIMITED

38 ELMDALE CLOSE,SOUTHAMPTON,SO31 9RX

Number:06326299
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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