Advanced company searchLink opens in new window

SWETS INFORMATION SERVICES LIMITED

Company number 00165100

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2017 BONA Bona Vacantia disclaimer
17 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2016 2.35B Notice of move from Administration to Dissolution on 6 October 2016
11 Oct 2016 2.24B Administrator's progress report to 4 September 2016
12 Apr 2016 2.24B Administrator's progress report to 4 March 2016
29 Sep 2015 2.24B Administrator's progress report to 4 September 2015
29 Sep 2015 2.31B Notice of extension of period of Administration
10 Aug 2015 2.26B Amended certificate of constitution of creditors' committee
14 May 2015 2.24B Administrator's progress report to 8 April 2015
12 Feb 2015 2.26B Amended certificate of constitution of creditors' committee
30 Dec 2014 2.23B Result of meeting of creditors
30 Dec 2014 2.26B Amended certificate of constitution of creditors' committee
12 Dec 2014 2.17B Statement of administrator's proposal
11 Dec 2014 2.16B Statement of affairs with form 2.14B
22 Oct 2014 AD01 Registered office address changed from Swan House Wyndyke Furlong Abingdon Business Park Abingdon Oxfordshire OX14 1UQ to 3Rd Floor One London Square Cross Lanes Guildford GU1 1UN on 22 October 2014
21 Oct 2014 2.12B Appointment of an administrator
15 Aug 2014 AP01 Appointment of Therese Patricia Hawksworth as a director on 4 July 2014
26 Jun 2014 TM01 Termination of appointment of David Main as a director
28 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 423,527.5
23 Sep 2013 AA Full accounts made up to 31 December 2012
31 May 2013 AP01 Appointment of Mr Johannes Ferinand Stoop as a director
31 May 2013 TM01 Termination of appointment of Deborah Dore as a director
27 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
27 Dec 2012 CH02 Director's details changed for Royal Swets & Zeitlinger Holding Nv on 1 September 2012
02 Oct 2012 AA Full accounts made up to 31 December 2011