OLD SWAN TILE WAREHOUSE LIMITED
Company Documents
Date | Description |
---|---|
09/08/259 August 2025 New | Final Gazette dissolved following liquidation |
09/08/259 August 2025 New | Final Gazette dissolved following liquidation |
09/05/259 May 2025 | Return of final meeting in a members' voluntary winding up |
10/01/2510 January 2025 | Liquidators' statement of receipts and payments to 2024-12-04 |
14/12/2314 December 2023 | Registered office address changed from 8 Chorley Road Prescot Merseyside L34 1NT to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2023-12-14 |
14/12/2314 December 2023 | Resolutions |
14/12/2314 December 2023 | Resolutions |
14/12/2314 December 2023 | Declaration of solvency |
14/12/2314 December 2023 | Appointment of a voluntary liquidator |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with updates |
15/06/2315 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
09/03/209 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN BENNETT / 19/10/2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
05/03/195 March 2019 | 31/10/18 UNAUDITED ABRIDGED |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
28/09/1828 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / ADELE CLARKE / 28/09/2018 |
28/09/1828 September 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN BENNETT / 28/09/2018 |
28/09/1828 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BENNETT / 28/09/2018 |
08/03/188 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/10/1430 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/10/1230 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BENNETT / 29/10/2012 |
30/10/1230 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
17/04/1217 April 2012 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 247 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0DS |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/11/1010 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
26/03/0926 March 2009 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 146 DERBY LANE OLD SWAN LIVERPOOL MERSEYSIDE L13 4DW |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/12/076 December 2007 | RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
25/11/0525 November 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
21/11/0321 November 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
01/08/031 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
14/02/0314 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
13/11/0213 November 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
11/07/0211 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
04/01/024 January 2002 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
13/03/0113 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
15/01/0115 January 2001 | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
22/10/9922 October 1999 | NEW SECRETARY APPOINTED |
22/10/9922 October 1999 | NEW DIRECTOR APPOINTED |
22/10/9922 October 1999 | DIRECTOR RESIGNED |
22/10/9922 October 1999 | SECRETARY RESIGNED |
19/10/9919 October 1999 | 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