SWAFIELD SUCCESSFUL LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

21/07/2321 July 2023 Application to strike the company off the register

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-07-31

View Document

21/12/2221 December 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

20/12/2220 December 2022 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-16

View Document

20/12/2220 December 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-12-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-07-31

View Document

18/11/2118 November 2021 Notification of Pamela Chonk as a person with significant control on 2021-09-24

View Document

18/11/2118 November 2021 Registered office address changed from 48 Aldergrove Gardens Hounslow TW3 3DL United Kingdom to 220 North Hyde Lane Southall UB2 5SE on 2021-11-18

View Document

18/11/2118 November 2021 Cessation of Mercy Fernandes as a person with significant control on 2021-09-24

View Document

18/11/2118 November 2021 Termination of appointment of Mercy Fernandes as a director on 2021-09-24

View Document

18/11/2118 November 2021 Appointment of Ms Pamela Chonk as a director on 2021-09-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/12/2031 December 2020 DIRECTOR APPOINTED MS MERCY FERNANDES

View Document

31/12/2031 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCY FERNANDES

View Document

31/12/2031 December 2020 CESSATION OF IAN CAMPBELL AS A PSC

View Document

31/12/2031 December 2020 APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL

View Document

31/12/2031 December 2020 REGISTERED OFFICE CHANGED ON 31/12/2020 FROM 6 SEAWELL ROAD CORBY NN17 3LW UNITED KINGDOM

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE SHAW

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 86 WISTASTON ROAD WILLASTON NANTWICH CW5 6QU UNITED KINGDOM

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR IAN CAMPBELL

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CAMPBELL

View Document

05/10/205 October 2020 CESSATION OF GEORGE SHAW AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE SHAW

View Document

22/10/1922 October 2019 CESSATION OF ANDREW THOMPSON AS A PSC

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR GEORGE SHAW

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR ANDREW THOMPSON

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THOMPSON

View Document

01/04/191 April 2019 CESSATION OF MICHAEL CRAWFORD AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRAWFORD

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/10/1822 October 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR MICHAEL CRAWFORD

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CRAWFORD

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 50 ENA CRESCENT LEIGH WN7 5EY ENGLAND

View Document

28/06/1828 June 2018 CESSATION OF WAYNE LEON CHADWICK AS A PSC

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE CHADWICK

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR WAYNE LEON CHADWICK

View Document

07/02/187 February 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE LEON CHADWICK

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

22/08/1722 August 2017 CESSATION OF YAHAYE ALI AS A PSC

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/05/1716 May 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR SAQIB MIR

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 184 NORMAN CRESCENT HOUNSLOW TW5 9JW UNITED KINGDOM

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 73 ALCOVE ROAD BRISTOL BS16 3DS UNITED KINGDOM

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED SAQIB MIR

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR YAHAYE ALI

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 DIRECTOR APPOINTED YAHAYE ALI

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 11 OTTERBURN CRESCENT HOUGHTON LE SPRING DH4 5HT UNITED KINGDOM

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN FERNANDEZ

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 23 PADDOCK HILL DROITWICH WR9 9HR UNITED KINGDOM

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED STEVEN FERNANDEZ

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD TRIGG

View Document

17/03/1617 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

07/10/157 October 2015 DIRECTOR APPOINTED RICHARD TRIGG

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 99 SCOTTS ROAD SOUTHALL UB2 5DF

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GOLOOBA

View Document

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 DIRECTOR APPOINTED DOUGLAS GOLOOBA

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 41 OLYMPIC CLOSE MARSH FARM LUTON LU3 3UF UNITED KINGDOM

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY HUTCHINSON

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED TERRY HUTCHINSON

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER MOORE

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 8 TEST RISE CHICKBOLTON STOCKBRIDGE SO20 6AF UNITED KINGDOM

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED ROGER MOORE

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

28/07/1428 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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