Advanced company searchLink opens in new window

THE NEW SWAN HOLDING COMPANY LIMITED

Company number 06493552

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2015 DS01 Application to strike the company off the register
18 Dec 2014 TM01 Termination of appointment of Paul Charles Bolton as a director on 16 December 2014
07 Jul 2014 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 7 July 2014
10 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3.4
05 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
18 Jun 2013 TM01 Termination of appointment of Caroline Jayne Wilce as a director on 18 June 2013
18 Jun 2013 TM01 Termination of appointment of Nicholas James Taplin as a director on 18 June 2013
18 Jun 2013 TM01 Termination of appointment of Richard Simon Matthews-Williams as a director on 18 June 2013
26 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
05 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
16 Oct 2012 CH03 Secretary's details changed for Grant Whitehouse on 16 October 2012
13 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Sep 2010 AD01 Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 3 September 2010
11 Mar 2010 AA Total exemption full accounts made up to 31 March 2009
23 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
23 Feb 2010 CH03 Secretary's details changed for Grant Whitehouse on 12 November 2009
10 Dec 2009 AP01 Appointment of Caroline Jayne Wilce as a director
10 Dec 2009 AD01 Registered office address changed from Springfield Road Aughton Ormskirk West Lancashire L39 6st on 10 December 2009
01 Dec 2009 AP01 Appointment of Mr Nicholas James Taplin as a director
10 Nov 2009 TM02 Termination of appointment of Sean Malone as a secretary