Advanced company searchLink opens in new window

SWISS ROCK LIMITED

Company number 08871074

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)
06 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 1 September 2021
26 Jul 2021 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 26 July 2021
12 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 1 September 2020
04 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 1 September 2019
22 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 1 September 2018
14 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 1 September 2017
22 Sep 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 26-28 Bedford Row London WC1R 4HE on 22 September 2016
14 Sep 2016 4.20 Statement of affairs with form 4.19
14 Sep 2016 600 Appointment of a voluntary liquidator
14 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-02
29 Jul 2016 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 July 2016
05 Jul 2016 MAR Re-registration of Memorandum and Articles
05 Jul 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
05 Jul 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 Jul 2016 RR02 Re-registration from a public company to a private limited company
11 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 220,000
22 Dec 2015 AA Full accounts made up to 2 April 2015
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 220,000
24 Sep 2014 CERT8A Commence business and borrow
24 Sep 2014 SH50 Trading certificate for a public company
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 220,000