SWAYFIELDS LIMITED

Company Documents

DateDescription
06/12/136 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/09/139 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2013

View Document

06/09/136 September 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

10/04/1310 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2013

View Document

27/09/1227 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/09/2012

View Document

27/09/1227 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/09/2012:AMENDING FORM

View Document

20/08/1220 August 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/04/125 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2012:LIQ. CASE NO.1

View Document

05/10/115 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/09/2011:LIQ. CASE NO.1

View Document

05/04/115 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2011:LIQ. CASE NO.1

View Document

09/03/119 March 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WADE

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOODWILL

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON PULLAN

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY GORDON PULLAN

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPOUGE

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPOUGE

View Document

25/10/1025 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/09/2010:LIQ. CASE NO.1

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 1 CASTLE HILL LINCOLN LN1 3AA

View Document

21/05/1021 May 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

21/04/1021 April 2010 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

19/04/1019 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/03/1015 March 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009694,00008597,00009045

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

25/02/1025 February 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 21

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY ADRIAN PONTING

View Document

28/07/0928 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DOLBY

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY FINCH

View Document

11/05/0911 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

11/05/0911 May 2009 COMPANY DOCUMENTS 30/04/2009

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED STEPHEN WILLIAM SPOUGE

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED GEOFFREY MORTIMER GOODWILL

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LONG

View Document

23/07/0823 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

21/01/0421 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0413 January 2004 SHARES AGREEMENT OTC

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0229 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/08/011 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9925 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9925 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/994 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

22/01/9922 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

12/02/9812 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 30/04/97

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

17/01/9717 January 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/01/9717 January 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/01/978 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 ACC. REF. DATE SHORTENED FROM 30/06/96 TO 31/01/96

View Document

20/10/9620 October 1996 REGISTERED OFFICE CHANGED ON 20/10/96 FROM: G OFFICE CHANGED 20/10/96 REGENT HOUSE 15A BAILGATE LINCOLN LN1 3AR

View Document

05/08/965 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995

View Document

30/04/9530 April 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995

View Document

14/03/9514 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/958 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/958 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994

View Document

21/07/9421 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/07/935 July 1993

View Document

05/07/935 July 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992

View Document

15/09/9215 September 1992 NEW SECRETARY APPOINTED

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92 FROM: G OFFICE CHANGED 15/09/92 50 STRATTON STREET LONDON W1X 5FL

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992

View Document

14/09/9214 September 1992 SECRETARY RESIGNED

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

14/09/9214 September 1992

View Document

22/07/9222 July 1992 COMPANY NAME CHANGED SHELFCO (NO. 759) LIMITED CERTIFICATE ISSUED ON 22/07/92

View Document

24/06/9224 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9224 June 1992 Incorporation

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