SWAN BIDCO LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Registered office address changed from Rough Hill Marlston-Cum-Lache Chester Cheshire CH4 9JS United Kingdom to 1 More London Place London SE1 2AF on 2025-01-06 |
04/01/254 January 2025 | Register inspection address has been changed to Meadow Foods Rough Hill Chester CH4 9JS |
04/01/254 January 2025 | Appointment of a voluntary liquidator |
04/01/254 January 2025 | Resolutions |
04/01/254 January 2025 | Register(s) moved to registered inspection location Meadow Foods Rough Hill Chester CH4 9JS |
04/01/254 January 2025 | Declaration of solvency |
09/12/249 December 2024 | All of the property or undertaking has been released from charge 114368700003 |
03/12/243 December 2024 | Termination of appointment of Mark Henry Chantler as a director on 2024-11-29 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-26 with updates |
06/03/246 March 2024 | Statement of capital following an allotment of shares on 2024-01-17 |
15/01/2415 January 2024 | Registration of charge 114368700003, created on 2024-01-12 |
18/12/2318 December 2023 | Full accounts made up to 2023-03-31 |
15/12/2315 December 2023 | Satisfaction of charge 114368700001 in full |
07/12/237 December 2023 | Statement of capital following an allotment of shares on 2023-11-28 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-26 with updates |
06/12/226 December 2022 | Full accounts made up to 2022-03-31 |
21/12/2121 December 2021 | Full accounts made up to 2021-03-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-26 with updates |
24/06/2124 June 2021 | Statement of capital following an allotment of shares on 2021-06-15 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
18/02/1918 February 2019 | 01/08/18 STATEMENT OF CAPITAL GBP 63519845 |
15/02/1915 February 2019 | 17/01/19 STATEMENT OF CAPITAL GBP 86379845 |
24/08/1824 August 2018 | DIRECTOR APPOINTED MR MARK HENRY CHANTLER |
24/08/1824 August 2018 | DIRECTOR APPOINTED MR DAMIAN MCDONALD |
24/08/1824 August 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR |
24/08/1824 August 2018 | APPOINTMENT TERMINATED, DIRECTOR OLIVER BOWER |
02/08/182 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114368700002 |
04/07/184 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114368700001 |
27/06/1827 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/06/1827 June 2018 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
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