SWAINS LIMITED

04327037
WAVENET GROUP, SECOND FLOOR ONE CENTRAL BOULEVARD, CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL B90 8BG

Documents

Documents
Date Category Description Pages
03 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
18 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
10 Aug 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jul 2020 capital Statement of capital (Section 108) 5 Buy now
03 Jul 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Jul 2020 insolvency Solvency Statement dated 09/06/20 1 Buy now
03 Jul 2020 resolution Resolution 3 Buy now
06 Jun 2020 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jun 2020 mortgage Statement of satisfaction of a charge 4 Buy now
30 May 2020 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jan 2020 accounts Annual Accounts 16 Buy now
03 Jan 2020 mortgage Registration of a charge 69 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 17 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 resolution Resolution 25 Buy now
14 Sep 2018 mortgage Registration of a charge 74 Buy now
05 Sep 2018 mortgage Registration of a charge 69 Buy now
11 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Dec 2017 resolution Resolution 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2017 accounts Annual Accounts 21 Buy now
25 Jun 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Jun 2017 capital Notice of name or other designation of class of shares 2 Buy now
20 Jun 2017 resolution Resolution 25 Buy now
09 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2017 officers Termination of appointment of secretary (Charles Jonathan Wilson) 1 Buy now
08 Jun 2017 officers Termination of appointment of director (Claire Rozelle Swain Mason) 1 Buy now
08 Jun 2017 officers Termination of appointment of director (Charles Jonathan Wilson) 1 Buy now
08 Jun 2017 officers Appointment of director (Mr William Thomas Dawson) 2 Buy now
08 Jun 2017 officers Appointment of director (Mr Andrew Charles Ashton) 2 Buy now
06 Jun 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Jun 2017 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
06 Jun 2017 incorporation Re Registration Memorandum Articles 27 Buy now
06 Jun 2017 resolution Resolution 2 Buy now
06 Jun 2017 change-of-name Reregistration Public To Private Company 2 Buy now
05 Jun 2017 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
05 Jun 2017 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
05 Jun 2017 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
05 Jun 2017 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
28 May 2017 capital Return of Allotment of shares 8 Buy now
13 Apr 2017 miscellaneous Second filing of Confirmation Statement dated 27/11/2016 23 Buy now
13 Apr 2017 capital Second Filing Capital Allotment Shares 7 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Sep 2016 accounts Annual Accounts 18 Buy now
10 May 2016 resolution Resolution 2 Buy now
24 Dec 2015 annual-return Annual Return 7 Buy now
20 Oct 2015 accounts Annual Accounts 21 Buy now
13 Jan 2015 annual-return Annual Return 6 Buy now
13 Jan 2015 officers Change of particulars for director (Mr Charles Jonathan Wilson) 2 Buy now
13 Jan 2015 officers Change of particulars for director (Claire Rozelle Swain Mason) 2 Buy now
13 Jan 2015 officers Change of particulars for secretary (Mr Charles Jonathan Wilson) 1 Buy now
06 Oct 2014 accounts Annual Accounts 20 Buy now
07 Apr 2014 miscellaneous Miscellaneous 1 Buy now
28 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2013 annual-return Annual Return 7 Buy now
08 Nov 2013 capital Return of Allotment of shares 4 Buy now
02 Oct 2013 accounts Annual Accounts 18 Buy now
29 Jan 2013 annual-return Annual Return 8 Buy now
26 Sep 2012 accounts Annual Accounts 18 Buy now
12 Jan 2012 annual-return Annual Return 6 Buy now
23 Aug 2011 accounts Annual Accounts 16 Buy now
13 Dec 2010 annual-return Annual Return 6 Buy now
17 Sep 2010 accounts Annual Accounts 20 Buy now
05 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jan 2010 annual-return Annual Return 7 Buy now
19 Jan 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Jan 2010 capital Notice of name or other designation of class of shares 2 Buy now
19 Jan 2010 resolution Resolution 2 Buy now
20 Aug 2009 accounts Annual Accounts 18 Buy now
09 Dec 2008 annual-return Return made up to 27/11/08; full list of members 6 Buy now
09 Dec 2008 officers Secretary's change of particulars / charles wilson / 01/01/2008 2 Buy now
28 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2008 accounts Annual Accounts 19 Buy now
11 Jul 2008 address Registered office changed on 11/07/2008 from, eastland house, westgate, huntstanton, norfolk, PE36 5EW 1 Buy now
13 Mar 2008 officers Director's change of particulars / claire mason / 21/01/2008 1 Buy now
29 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
29 Nov 2007 annual-return Return made up to 27/11/07; full list of members 4 Buy now
29 Nov 2007 officers New secretary appointed 1 Buy now
29 Nov 2007 officers Director's particulars changed 1 Buy now
29 Nov 2007 officers Secretary resigned 1 Buy now
22 Aug 2007 accounts Annual Accounts 16 Buy now
29 Mar 2007 officers New secretary appointed 2 Buy now
12 Mar 2007 officers Secretary resigned 1 Buy now
12 Mar 2007 officers Director resigned 1 Buy now
23 Nov 2006 annual-return Return made up to 22/11/06; full list of members 4 Buy now
25 Jul 2006 accounts Annual Accounts 15 Buy now
23 Nov 2005 annual-return Return made up to 22/11/05; full list of members 4 Buy now
23 Jul 2005 accounts Annual Accounts 16 Buy now
04 Jan 2005 annual-return Return made up to 22/11/04; full list of members 9 Buy now
03 Aug 2004 accounts Annual Accounts 15 Buy now
06 Jan 2004 annual-return Return made up to 22/11/03; full list of members 10 Buy now
23 Dec 2003 officers Director resigned 1 Buy now
26 Sep 2003 accounts Annual Accounts 11 Buy now
04 Dec 2002 annual-return Return made up to 22/11/02; full list of members 8 Buy now
30 Sep 2002 accounts Annual Accounts 10 Buy now