SWAINS WINDOW MAKEOVER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Appointment of a voluntary liquidator |
08/09/258 September 2025 New | Resolutions |
08/09/258 September 2025 New | Registered 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 |
08/09/258 September 2025 New | Statement of affairs |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Director's details changed for Mr Keith Roger Swain on 2024-07-31 |
31/07/2431 July 2024 | Change of details for Mr Keith Roger Swain as a person with significant control on 2024-07-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-28 with no updates |
30/07/2430 July 2024 | Director's details changed for Mr Keith Roger Swain on 2024-01-16 |
30/07/2430 July 2024 | Change of details for Mr Keith Roger Swain as a person with significant control on 2024-01-16 |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-06-30 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
02/08/232 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Change of details for Mr Keith Roger Swain as a person with significant control on 2016-07-28 |
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 |
17/10/2217 October 2022 | Change of details for Mr Keith Roger Swain as a person with significant control on 2022-10-17 |
17/10/2217 October 2022 | Director's details changed for Mr Keith Roger Swain on 2022-10-17 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
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 |
18/04/1818 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 78 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4EB |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/05/1628 May 2016 | DISS40 (DISS40(SOAD)) |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/05/163 May 2016 | FIRST GAZETTE |
04/08/154 August 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/07/1428 July 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
22/07/1422 July 2014 | APPOINTMENT TERMINATED, DIRECTOR LORNA SWAIN |
06/06/146 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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