ROBERT SWART LTD

Company Documents

DateDescription
22/05/2522 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/04/2417 April 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

04/08/234 August 2023 Liquidators' statement of receipts and payments to 2023-03-29

View Document

20/10/2220 October 2022 Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-10-20

View Document

09/04/229 April 2022 Statement of affairs

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Appointment of a voluntary liquidator

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 355A BARKING ROAD EAST HAM LONDON E6 1LA

View Document

28/07/2028 July 2020 DISS40 (DISS40(SOAD))

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/10/193 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SWART

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SWART / 02/03/2017

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/07/168 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SWART / 07/10/2015

View Document

16/05/1516 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/05/1411 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 10 FOREST DRIVE EAST LEYTONSTONE 10 FOREST DRIVE EAST LONDON ENGLAND E11 1JY ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY MARIAN SWART

View Document

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company