SWINGLEHURST HOLDINGS LIMITED

03845962
ST CLARE HOUSE 30-33 MINORIES LONDON EC3N 1DD

Documents

Documents
Date Category Description Pages
10 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jul 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 May 2015 gazette Gazette Notice Voluntary 1 Buy now
30 Oct 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
04 Mar 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
14 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jan 2013 officers Termination of appointment of director (Anthony Swinglehurst) 1 Buy now
11 Jul 2012 miscellaneous Miscellaneous 1 Buy now
27 May 2011 accounts Annual Accounts 14 Buy now
12 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
24 Sep 2010 annual-return Annual Return 6 Buy now
24 Sep 2010 address Move Registers To Sail Company 1 Buy now
24 Sep 2010 address Change Sail Address Company 1 Buy now
13 Aug 2010 officers Change of particulars for director (Mr John James Hutton Swinglehurst) 2 Buy now
16 Jun 2010 officers Termination of appointment of director (Euan Williams) 1 Buy now
25 Feb 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
18 Sep 2009 annual-return Return made up to 16/09/09; full list of members 4 Buy now
05 May 2009 accounts Annual Accounts 8 Buy now
22 Sep 2008 annual-return Return made up to 16/09/08; full list of members 4 Buy now
16 Jun 2008 accounts Annual Accounts 8 Buy now
02 Nov 2007 annual-return Return made up to 16/09/07; full list of members 3 Buy now
12 Jul 2007 accounts Annual Accounts 7 Buy now
15 Dec 2006 officers Director's particulars changed 1 Buy now
22 Sep 2006 annual-return Return made up to 16/09/06; full list of members 3 Buy now
11 May 2006 officers Director's particulars changed 1 Buy now
17 Mar 2006 accounts Annual Accounts 6 Buy now
23 Sep 2005 annual-return Return made up to 16/09/05; full list of members 7 Buy now
04 May 2005 accounts Annual Accounts 7 Buy now
24 Sep 2004 annual-return Return made up to 16/09/04; full list of members 7 Buy now
24 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
04 May 2004 accounts Annual Accounts 7 Buy now
06 Oct 2003 annual-return Return made up to 16/09/03; full list of members 7 Buy now
11 Sep 2003 officers New director appointed 2 Buy now
20 Mar 2003 accounts Annual Accounts 7 Buy now
23 Dec 2002 address Registered office changed on 23/12/02 from: lloyds avenue house 6 lloyds avenue london EC3N 3AN 1 Buy now
25 Sep 2002 annual-return Return made up to 16/09/02; full list of members 7 Buy now
31 Jul 2002 accounts Accounting reference date extended from 31/12/01 to 30/06/02 1 Buy now
12 Nov 2001 annual-return Return made up to 16/09/01; full list of members 6 Buy now
04 Nov 2001 accounts Annual Accounts 7 Buy now
05 Jan 2001 officers New secretary appointed 2 Buy now
05 Jan 2001 officers Secretary resigned 1 Buy now
27 Dec 2000 officers New director appointed 2 Buy now
21 Nov 2000 address Registered office changed on 21/11/00 from: 12 gough square london EC4A 3DW 1 Buy now
31 Oct 2000 accounts Annual Accounts 7 Buy now
12 Sep 2000 annual-return Return made up to 16/09/00; full list of members 5 Buy now
06 Apr 2000 accounts Accounting reference date shortened from 30/09/00 to 31/12/99 1 Buy now
16 Sep 1999 incorporation Incorporation Company 20 Buy now