Advanced company searchLink opens in new window

SWALLOWMAX LTD

Company number 03249946

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)
15 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2021 AM23 Notice of move from Administration to Dissolution
16 Feb 2021 AM10 Administrator's progress report
14 Sep 2020 AD01 Registered office address changed from Arkin & Co, Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 14 September 2020
28 Aug 2020 AM10 Administrator's progress report
15 Jul 2020 AM19 Notice of extension of period of Administration
03 Jun 2020 AM06 Notice of deemed approval of proposals
13 Feb 2020 AM10 Administrator's progress report
07 Oct 2019 AM02 Statement of affairs with form AM02SOA
20 Sep 2019 AM03 Statement of administrator's proposal
05 Aug 2019 AD01 Registered office address changed from 47 High Street Barnet Herts EN5 5UW to Arkin & Co, Maple House High Street Potters Bar Hertfordshire EN6 5BS on 5 August 2019
02 Aug 2019 AM01 Appointment of an administrator
05 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 16/09/2016
24 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with updates
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
22 Mar 2018 AAMD Amended accounts made up to 30 September 2016
02 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with updates
28 Sep 2017 CH01 Director's details changed for Mr Robert Walter Beaton on 15 September 2017
20 Sep 2017 PSC04 Change of details for Mr Robert Walter Beatson as a person with significant control on 11 June 2017
20 Sep 2017 PSC04 Change of details for Mr Robert Walter Beatson as a person with significant control on 15 September 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 05/12/2018
29 Jul 2016 TM01 Termination of appointment of Phillip Pearson as a director on 27 July 2016
28 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Nov 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100