SWAN BIDCO LIMITED

Company Documents

DateDescription
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

View Document

04/01/254 January 2025 Register inspection address has been changed to Meadow Foods Rough Hill Chester CH4 9JS

View Document

04/01/254 January 2025 Appointment of a voluntary liquidator

View Document

04/01/254 January 2025 Resolutions

View Document

04/01/254 January 2025 Register(s) moved to registered inspection location Meadow Foods Rough Hill Chester CH4 9JS

View Document

04/01/254 January 2025 Declaration of solvency

View Document

09/12/249 December 2024 All of the property or undertaking has been released from charge 114368700003

View Document

03/12/243 December 2024 Termination of appointment of Mark Henry Chantler as a director on 2024-11-29

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

15/01/2415 January 2024 Registration of charge 114368700003, created on 2024-01-12

View Document

18/12/2318 December 2023 Full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Satisfaction of charge 114368700001 in full

View Document

07/12/237 December 2023 Statement of capital following an allotment of shares on 2023-11-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

06/12/226 December 2022 Full accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

18/02/1918 February 2019 01/08/18 STATEMENT OF CAPITAL GBP 63519845

View Document

15/02/1915 February 2019 17/01/19 STATEMENT OF CAPITAL GBP 86379845

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR MARK HENRY CHANTLER

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR DAMIAN MCDONALD

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER BOWER

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114368700002

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114368700001

View Document

27/06/1827 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/1827 June 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

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