Advanced company searchLink opens in new window

SWAN PIER COMPANY LIMITED

Company number 05901281

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)
23 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
23 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 28 April 2022
06 May 2021 AD01 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom to 37 Frederick Place Brighton BN1 4EA on 6 May 2021
06 May 2021 600 Appointment of a voluntary liquidator
06 May 2021 LIQ02 Statement of affairs
06 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-29
25 Nov 2020 AD01 Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU England to Preston Park House South Road Brighton East Sussex BN1 6SB on 25 November 2020
07 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2020 PSC04 Change of details for Mr Mark Jeremy Brownlow Tower as a person with significant control on 19 December 2019
04 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with updates
03 Mar 2020 PSC01 Notification of Caroline Tower as a person with significant control on 20 December 2019
03 Mar 2020 PSC04 Change of details for Mr Mark Jeremy Brownlow Tower as a person with significant control on 20 December 2019
20 Feb 2020 TM01 Termination of appointment of Mark Jeremy Brownlow Tower as a director on 19 December 2019
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
21 Oct 2019 AP01 Appointment of Mr Barnaby John Wilby as a director on 18 October 2019
21 Oct 2019 AP01 Appointment of Ms Sarah Michelle Lawrence as a director on 18 October 2019
22 Jul 2019 CH01 Director's details changed for Mr Mark Jeremy Brownlow Tower on 22 July 2019
22 Jul 2019 PSC04 Change of details for Mr Mark Jeremy Brownlow Tower as a person with significant control on 22 July 2019
14 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
07 Mar 2019 MR04 Satisfaction of charge 059012810008 in full
07 Mar 2019 MR04 Satisfaction of charge 059012810010 in full
07 Mar 2019 MR04 Satisfaction of charge 059012810007 in full
07 Mar 2019 MR04 Satisfaction of charge 059012810009 in full
24 Jan 2019 TM01 Termination of appointment of Sarah Michelle Lawrence as a director on 11 January 2019