DAVE SWALLOW LIMITED

Company Documents

DateDescription
07/12/197 December 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/11/195 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/1928 October 2019 APPLICATION FOR STRIKING-OFF

View Document

27/10/1927 October 2019 PREVSHO FROM 28/01/2019 TO 27/01/2019

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/18

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM C/O D SMITH, OFFICE 7 WETHERBY BUSINESS CENTRE, 14-18 YORK ROAD WETHERBY LS22 6SL ENGLAND

View Document

27/01/1927 January 2019 PREVSHO FROM 29/01/2018 TO 28/01/2018

View Document

28/10/1828 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17

View Document

28/01/1828 January 2018 Annual accounts for year ending 28 Jan 2018

View Accounts

29/10/1729 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083830340001

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 22 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5PR

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN ANTHONY SWALLOW / 31/01/2015

View Document

14/04/1514 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM HAMMERAIN HOUSE HOOKSTONE AVENUE HARROGATE NORTH YORKSHIRE HG2 8ER

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information