- Company Overview for SWAGELOK (U.K.) (SC060060)
- Filing history for SWAGELOK (U.K.) (SC060060)
- People for SWAGELOK (U.K.) (SC060060)
- Charges for SWAGELOK (U.K.) (SC060060)
- More for SWAGELOK (U.K.) (SC060060)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 15 February 2019 | |
18 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
22 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
22 Sep 2017 | PSC07 | Cessation of Swagelok Ag as a person with significant control on 10 June 2016 | |
24 Jul 2017 | PSC02 | Notification of Swagelok Ag as a person with significant control on 10 June 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
22 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
03 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
01 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
02 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
02 Jul 2013 | AD01 | Registered office address changed from C/O Swagelok Scotland 3 Spiersbridge Way Thornliebank Glasgow Ayrshire G46 8NG Scotland on 2 July 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from a4 Wellheads Crescent Wellheads Industrial Estate Dyce, Aberdeen AB21 7GA on 2 July 2013 | |
15 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
13 Jun 2012 | CH01 | Director's details changed for Arthur Frank Anton on 30 May 2012 | |
09 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
01 Jul 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Arthur Frank Anton on 9 June 2010 | |
16 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
11 Jun 2008 | 363a | Return made up to 09/06/08; full list of members | |
14 Aug 2007 | 363s | Return made up to 09/06/07; no change of members | |
09 Aug 2007 | 287 | Registered office changed on 09/08/07 from: george house 50 george square glasgow G2 1RR | |
04 Oct 2006 | 363s | Return made up to 09/06/06; full list of members | |
20 Oct 2005 | 363s | Return made up to 09/06/05; full list of members |