WHELDRAKE AND SWALLOW LTD

Company Documents

DateDescription
15/03/1615 March 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/1529 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1518 December 2015 APPLICATION FOR STRIKING-OFF

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DISS40 (DISS40(SOAD))

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/06/139 June 2013 DIRECTOR APPOINTED MRS SHARON BOTTOMLEY

View Document

14/03/1314 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/06/123 June 2012 03/06/12 STATEMENT OF CAPITAL GBP 72000

View Document

23/02/1223 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED HILLCREST FINANCE LIMITED CERTIFICATE ISSUED ON 23/09/10

View Document

04/02/104 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR SHARON BOTTOMLEY

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER BOTTOMLEY

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR SHARON BOTTOMLEY

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL CHRISTOPHER BOTTOMLEY LOGGED FORM

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/07/088 July 2008 GBP IC 122000/72000 23/06/08 GBP SR 50000@1=50000

View Document

14/01/0814 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 NC INC ALREADY ADJUSTED 23/04/04

View Document

04/05/044 May 2004 £ NC 100/1000100 23/04/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 8 RINGWOOD MOUNT LEEDS LS14 1AL

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

04/12/014 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information