SWALLOW'S GARAGE LTD

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1911 October 2019 APPLICATION FOR STRIKING-OFF

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM C/O BRITANNIA ACCOUNTANCY & TAX SERVICES LTD A66 & A69 THE SANDERSON CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL

View Document

04/12/184 December 2018 PREVSHO FROM 31/03/2019 TO 30/11/2018

View Document

04/12/184 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/11/1817 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/01/151 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/10/1410 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY BRITANNIA BOOK-KEEPING SERVICES LTD

View Document

10/01/1410 January 2014 CORPORATE SECRETARY APPOINTED BRITANNIA ACCOUNTANCY & TAX SERVICES LTD

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM C/O BRITANNIA BOOK-KEEPING SERVICES LTD A66 & A69 THE SANDERSON BUSINESS CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL UNITED KINGDOM

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDAN BATT

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR STEPHEN SWALLOW

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR BRENDAN GEORGE HARVEY BATT

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDAN BATT

View Document

16/10/1216 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 COMPANY NAME CHANGED FREESOLAR (PHASE 1) LTD CERTIFICATE ISSUED ON 12/10/12

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR BRENDAN GEORGE HARVEY BATT

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL GAMBLE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

13/01/1213 January 2012 CURRSHO FROM 30/11/2012 TO 31/03/2012

View Document

08/06/118 June 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM A66 & A69 THE SANDERSON BUSINESS CENTRE GOSPORT HAMPSHIRE PO12 3UL ENGLAND

View Document

08/06/118 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRITANNIA BOOK-KEEPING SERVICES LTD / 22/03/2011

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MS RACHEL GAMBLE

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL GAMBLE

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDAN BATT

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MS RACHEL GAMBLE

View Document

29/11/1029 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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