OLDE SWAN INN LTD

Company Documents

DateDescription
16/02/2416 February 2024 Final Gazette dissolved following liquidation

View Document

16/02/2416 February 2024 Final Gazette dissolved following liquidation

View Document

16/11/2316 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Registered office address changed from The Olde Swan Inn 89 Halesowen Road Netherton Dudley West Midlands DY2 9TY to 79 Caroline Street Birmingham B3 1UP on 2023-03-03

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Statement of affairs

View Document

03/03/233 March 2023 Appointment of a voluntary liquidator

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

30/04/2130 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL TREVOR COOKSEY / 19/02/2019

View Document

19/02/1919 February 2019 CESSATION OF TIMOTHY JAMES NEWEY AS A PSC

View Document

19/02/1919 February 2019 CESSATION OF PAUL TREVOR COOKSEY AS A PSC

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

03/04/183 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES NEWEY

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TREVOR COOKSEY

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

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

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual return made up to 20 August 2014 with full list of shareholders

View Document

03/01/153 January 2015 DISS40 (DISS40(SOAD))

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

20/12/1220 December 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

03/11/113 November 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TREVOR COOKSEY / 01/10/2009

View Document

18/11/1018 November 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES NEWEY / 01/10/2009

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES NEWEY / 01/10/2009

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

01/12/041 December 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED COOKSEY & NEWEY LTD CERTIFICATE ISSUED ON 29/03/04

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 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