WHELDRAKE AND SWALLOW LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 15/03/1615 March 2016 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 29/12/1529 December 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 18/12/1518 December 2015 | APPLICATION FOR STRIKING-OFF |
| 25/02/1525 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 13/01/1513 January 2015 | DISS40 (DISS40(SOAD)) |
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
| 30/12/1430 December 2014 | FIRST GAZETTE |
| 28/02/1428 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 07/01/147 January 2014 | RETURN OF PURCHASE OF OWN SHARES |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 09/06/139 June 2013 | DIRECTOR APPOINTED MRS SHARON BOTTOMLEY |
| 14/03/1314 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 03/06/123 June 2012 | 03/06/12 STATEMENT OF CAPITAL GBP 72000 |
| 23/02/1223 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
| 20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 10/02/1110 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
| 03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 23/09/1023 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 23/09/1023 September 2010 | COMPANY NAME CHANGED HILLCREST FINANCE LIMITED CERTIFICATE ISSUED ON 23/09/10 |
| 04/02/104 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
| 30/12/0930 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
| 30/12/0930 December 2009 | APPOINTMENT TERMINATED, DIRECTOR SHARON BOTTOMLEY |
| 09/10/099 October 2009 | DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER BOTTOMLEY |
| 09/10/099 October 2009 | APPOINTMENT TERMINATED, DIRECTOR SHARON BOTTOMLEY |
| 20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 12/01/0912 January 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
| 09/07/089 July 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL CHRISTOPHER BOTTOMLEY LOGGED FORM |
| 08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 08/07/088 July 2008 | GBP IC 122000/72000 23/06/08 GBP SR 50000@1=50000 |
| 14/01/0814 January 2008 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
| 23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 30/01/0730 January 2007 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
| 13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 23/01/0623 January 2006 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
| 12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 11/03/0511 March 2005 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
| 27/05/0427 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
| 04/05/044 May 2004 | NC INC ALREADY ADJUSTED 23/04/04 |
| 04/05/044 May 2004 | £ NC 100/1000100 23/04/04 |
| 07/01/047 January 2004 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
| 16/04/0316 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
| 03/01/033 January 2003 | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
| 17/05/0217 May 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 15/03/0215 March 2002 | NEW DIRECTOR APPOINTED |
| 18/01/0218 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 18/01/0218 January 2002 | REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 8 RINGWOOD MOUNT LEEDS LS14 1AL |
| 10/12/0110 December 2001 | DIRECTOR RESIGNED |
| 10/12/0110 December 2001 | SECRETARY RESIGNED |
| 10/12/0110 December 2001 | REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 04/12/014 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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