Advanced company searchLink opens in new window

SWANTON SOLAR LIMITED

Company number 07694260

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2017 DS01 Application to strike the company off the register
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
29 Dec 2016 AAMD Amended full accounts made up to 31 December 2015
14 Nov 2016 CH01 Director's details changed for Dr Alison Jane Rose-Quirie on 11 November 2016
14 Nov 2016 CH01 Director's details changed for Mr Paul Edward Murphy on 11 November 2016
01 Nov 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
04 Oct 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
19 Jun 2015 AD01 Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to Swanton Care & Community Limited Number Three, Siskin Drive Middlemarch Business Park Coventry England CV3 4FJ on 19 June 2015
24 Apr 2015 AD01 Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 24 April 2015
24 Sep 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 TM01 Termination of appointment of David Duncan as a director on 4 July 2014
28 Aug 2014 AP01 Appointment of Dr Alison Jane Rose-Quirie as a director on 3 July 2014
08 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
02 Sep 2013 TM01 Termination of appointment of Paul Hayes as a director
02 Sep 2013 AP01 Appointment of Mr Paul Murphy as a director
22 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
12 Jul 2013 TM01 Termination of appointment of Mark Hindes as a director
27 Jun 2013 TM01 Termination of appointment of Mike Parsons as a director
19 Jun 2013 AP01 Appointment of Mr Paul Hayes as a director
19 Jun 2013 AP03 Appointment of Joanne Richardson as a secretary
19 Jun 2013 TM02 Termination of appointment of Ian Portal as a secretary