Advanced company searchLink opens in new window

SWANLEY & TURNER LIMITED

Company number 04379439

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)
22 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2011 DS01 Application to strike the company off the register
26 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Jul 2011 AA Total exemption small company accounts made up to 31 December 2009
07 Apr 2011 AP01 Appointment of Louisa Anestha Henry as a director
06 Apr 2011 TM01 Termination of appointment of Andreas Demetriades as a director
06 Apr 2011 AP04 Appointment of Corporate Secretaries Limited as a secretary
06 Apr 2011 TM02 Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary
06 Apr 2011 AD01 Registered office address changed from 41 Trinity Square London EC3N 4DJ on 6 April 2011
23 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-03-22
  • GBP 2
22 Mar 2011 CH04 Secretary's details changed for Amicorp (Uk) Secretaries Limited on 22 March 2011
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2010 AAMD Amended total exemption full accounts made up to 31 December 2008
07 May 2010 AA Total exemption full accounts made up to 31 December 2008
08 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
05 Mar 2010 CH04 Secretary's details changed for Amicorp (Uk) Secretaries Limited on 22 February 2010
05 Mar 2010 CH01 Director's details changed for Andreas Demetriades on 22 February 2010
23 Mar 2009 363a Return made up to 22/02/09; full list of members
29 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
28 Feb 2008 363a Return made up to 22/02/08; full list of members
28 Feb 2008 288c Secretary's Change of Particulars / amicorp (uk) secretaries LIMITED / 01/03/2007 / HouseName/Number was: , now: 3RD; Street was: amicorp house, now: floor, 5 lloyds avenue,; Area was: 81 fenchurch street, now: ; Post Code was: EC3M 4BT, now: EC3N 3AE
06 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
21 Apr 2007 363s Return made up to 22/02/07; full list of members