Advanced company searchLink opens in new window

SWOTBOOKS.COM LIMITED

Company number 03956053

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)
15 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2013 4.68 Liquidators' statement of receipts and payments to 23 September 2013
15 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
16 Aug 2013 4.68 Liquidators' statement of receipts and payments to 26 July 2013
22 Feb 2013 4.68 Liquidators' statement of receipts and payments to 26 January 2013
09 Aug 2012 4.68 Liquidators' statement of receipts and payments to 26 July 2012
02 Apr 2012 LIQ MISC Insolvency:miscellaneous - secretary of state's certificate of release of liquidator
14 Feb 2012 4.68 Liquidators' statement of receipts and payments to 26 January 2012
30 Jan 2012 LIQ MISC OC Court order INSOLVENCY:removal of liquidator
30 Jan 2012 600 Appointment of a voluntary liquidator
30 Jan 2012 4.40 Notice of ceasing to act as a voluntary liquidator
24 Aug 2011 4.68 Liquidators' statement of receipts and payments to 26 July 2011
14 Feb 2011 4.68 Liquidators' statement of receipts and payments to 26 January 2011
04 Aug 2010 4.68 Liquidators' statement of receipts and payments to 26 July 2010
05 Sep 2009 287 Registered office changed on 05/09/2009 from greyfriars court paradise square oxford OX1 1BE
25 Aug 2009 288b Appointment Terminated Director david taylor
04 Aug 2009 4.20 Statement of affairs with form 4.19
04 Aug 2009 600 Appointment of a voluntary liquidator
04 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-27
17 Apr 2009 363a Return made up to 21/03/09; full list of members
12 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
18 Apr 2008 363a Return made up to 21/03/08; full list of members
15 Apr 2008 288a Director appointed mr christopher raymond new
01 Apr 2008 287 Registered office changed on 01/04/2008 from cumberland court 80 mount street nottingham nottinghamshire NG1 6HH
29 Oct 2007 AA Accounts for a small company made up to 31 December 2006