SWING DESIGN LTD

Company Documents

DateDescription
30/10/1830 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 APPLICATION FOR STRIKING-OFF

View Document

28/07/1828 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

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

View Accounts

04/04/174 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

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

View Accounts

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

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

View Accounts

05/12/155 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

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

View Accounts

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/04/145 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

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

View Accounts

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/04/1314 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

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

View Accounts

02/09/122 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY LOUISA WYLLIE

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MRS DEBBIE GIDDENS

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR STUART WYLLIE

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 34 RIPPLESIDE ROAD CLEVEDON NORTH SOMERSET BS21 7JX

View Document

20/06/1020 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WYLLIE / 01/10/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 34 RIPPLESIDE ROAD CLEVEDON NORTH SOMERSET BS21 7JX UNITED KINGDOM

View Document

10/04/0910 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0910 April 2009 REGISTERED OFFICE CHANGED ON 10/04/2009 FROM 17 KNOWLES ROAD CLEVEDON NORTH SOMERSET BS21 7XS

View Document

10/04/0910 April 2009 REGISTERED OFFICE CHANGED ON 10/04/2009 FROM 34 RIPPLESIDE ROAD CLEVEDON NORTH SOMERSET BS21 7JX UNITED KINGDOM

View Document

10/04/0910 April 2009 SECRETARY'S CHANGE OF PARTICULARS / LOUISA WYLLIE / 27/03/2009

View Document

10/04/0910 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WYLLIE / 27/03/2009

View Document

10/04/0910 April 2009 SECRETARY'S CHANGE OF PARTICULARS / LOUISA WYLLIE / 27/03/2009

View Document

10/04/0910 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WYLLIE / 27/03/2008

View Document

10/04/0910 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

10/04/0910 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 17 KNOWLES ROAD CLEVEDON NORTH SOMERSET BS21 7XS

View Document

15/05/0715 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 12A HILL ROAD CLEVEDON NORTH SOMERSET BS21 7NZ

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 17, KNOWLES ROAD CLEVEDON NORTH SOMERSET BS21 7XS

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 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