SWAINS WINDOW MAKEOVER LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewAppointment of a voluntary liquidator

View Document

08/09/258 September 2025 NewResolutions

View Document

08/09/258 September 2025 NewRegistered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to 7 Kidderminster Road Bromsgrove B61 7JJ on 2025-09-08

View Document

08/09/258 September 2025 NewStatement of affairs

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Director's details changed for Mr Keith Roger Swain on 2024-07-31

View Document

31/07/2431 July 2024 Change of details for Mr Keith Roger Swain as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

30/07/2430 July 2024 Director's details changed for Mr Keith Roger Swain on 2024-01-16

View Document

30/07/2430 July 2024 Change of details for Mr Keith Roger Swain as a person with significant control on 2024-01-16

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Change of details for Mr Keith Roger Swain as a person with significant control on 2016-07-28

View Document

17/10/2217 October 2022 Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mr Keith Roger Swain as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Keith Roger Swain on 2022-10-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON CV37 9NP ENGLAND

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 78 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4EB

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

04/08/154 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR LORNA SWAIN

View Document

06/06/146 June 2014 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