SIMON SWINFIELD LIMITED
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
26/04/2426 April 2024 | Application to strike the company off the register |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/05/238 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
16/05/1816 May 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON LINDSAY SWINFIELD / 04/05/2018 |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LINDSAY SWINFIELD / 04/05/2018 |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 4 CHAPEL HOUSE CHAPEL LANE SOLVA HAVERFORDWEST DYFED SA62 6TH WALES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM SCOTLAND HOUSE 3 MAIN STREET SOLVA HAVERFORDWEST PEMBROKESHIRE SA62 6UU |
10/05/1610 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 19 MAIN STREET SOLVA HAVERFORDWEST PEMBROKESHIRE SA62 6UU |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LINDSAY SWINFIELD / 15/01/2014 |
12/05/1412 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/05/1331 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
18/06/1218 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LINDSAY SWINFIELD / 01/12/2010 |
20/03/1220 March 2012 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LINDSAY SWINFIELD / 01/01/2010 |
04/05/104 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/06/0929 June 2009 | APPOINTMENT TERMINATED SECRETARY CAROL LINCOLN |
29/06/0929 June 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 2ND FLOOR 9 VICTORIA PLACE HAVERFORDWEST SA61 2JX |
12/09/0612 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
05/04/065 April 2006 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | FIRST GAZETTE |
29/11/0429 November 2004 | NEW SECRETARY APPOINTED |
29/11/0429 November 2004 | NEW DIRECTOR APPOINTED |
04/05/044 May 2004 | DIRECTOR RESIGNED |
04/05/044 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/05/044 May 2004 | SECRETARY RESIGNED |
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