SWAN SCAFFOLDING CONTRACTORS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

14/05/2314 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 3B SWALLOWFIELD COURTYARD WOLVERHAMPTON ROAD OLDBURY WEST MIDLANDS B69 2JG ENGLAND

View Document

23/02/2023 February 2020 DIRECTOR APPOINTED MRS ELIZABETH CHRISTINE SWAN

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY THERESA SWAN

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARY SWAN

View Document

21/01/2021 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

20/08/1920 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

26/03/1926 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

16/04/1816 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM C/O SLATER JOHNSTONE 3 THIMBLE LANE KNOWLE SOLIHULL WEST MIDLANDS B93 0LY

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/09/1523 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/09/1412 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/09/1319 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1224 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN SWAN / 03/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MARTIN SWAN / 03/09/2010

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIAM SWAN / 16/01/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: C/O SLATER JOHNSTONE 3 TEMPLE ROW WEST BIRMINGHAM B2 5NY

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 SECRETARY RESIGNED

View Document

03/09/973 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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