Advanced company searchLink opens in new window

SWAN INFRASTRUCTURE LIMITED

Company number 04077436

Filter by category

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)
21 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2012 4.71 Return of final meeting in a members' voluntary winding up
06 Dec 2011 600 Appointment of a voluntary liquidator
06 Dec 2011 4.70 Declaration of solvency
06 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-30
01 Nov 2011 AP01 Appointment of Richard Fleming as a director on 21 October 2011
01 Nov 2011 TM02 Termination of appointment of Philip William Davies as a secretary on 21 October 2011
01 Nov 2011 TM01 Termination of appointment of Richard John Learmont as a director on 21 October 2011
01 Nov 2011 TM01 Termination of appointment of Sainsburys Corporate Director Limited as a director on 21 October 2011
18 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
Statement of capital on 2011-10-18
  • GBP 1,075,000
02 Dec 2010 AA Accounts for a dormant company made up to 20 March 2010
15 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
18 Mar 2010 CC04 Statement of company's objects
18 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
17 Jan 2010 CH01 Director's details changed for Richard John Learmont on 1 January 2010
07 Jan 2010 AR01 Annual return made up to 25 September 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Richard John Learmont on 29 May 2009
15 Dec 2009 CH01 Director's details changed for Richard John Learmont on 1 October 2009
02 Nov 2009 CH03 Secretary's details changed for Philip William Davies on 1 October 2009
11 Sep 2009 AA Accounts made up to 21 March 2009
06 Jun 2009 288c Director's Change of Particulars / richard learmont / 29/05/2009 / HouseName/Number was: , now: 9; Street was: flat 8, now: slades hill; Area was: 23 howitt road, now: ; Post Town was: london, now: temple combe; Region was: , now: somerset; Post Code was: NW3 4LT, now: BA8 0HF
15 Apr 2009 225 Accounting reference date shortened from 28/03/2010 to 20/03/2010
02 Apr 2009 288c Secretary's Change of Particulars / philip davies / 23/03/2009 / HouseName/Number was: , now: flat 83 knights place; Street was: 26 frances road, now: st leonards road; Post Code was: SL4 3AA, now: SL3 4LF
15 Jan 2009 288a Secretary appointed philip william davies
13 Jan 2009 288b Appointment Terminated Secretary hazel jarvis