SWAN GARAGE (BOSHAM) LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2013

View Document

10/09/1310 September 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/07/132 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2013

View Document

09/01/139 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2012

View Document

21/06/1221 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2012

View Document

19/12/1119 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2011

View Document

21/06/1121 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2011

View Document

21/12/1021 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2010

View Document

17/06/1017 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2010

View Document

10/12/0910 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2009

View Document

29/06/0929 June 2009 SPECIAL RESOLUTION TO WIND UP

View Document

29/06/0929 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2009

View Document

10/10/0810 October 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2008

View Document

10/10/0810 October 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/10/0810 October 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2008

View Document

25/06/0825 June 2008 DECLARATION OF SOLVENCY

View Document

12/06/0812 June 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/06/089 June 2008 VOL WIND UP + APPT LIQ 03/06/2008

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM
DEVIL'S RUSH
WESTHAMPNETT
CHICHESTER
WEST SUSSEX
PO18 0PA

View Document

05/01/085 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/085 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/085 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/085 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/085 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/085 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/085 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/085 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 06/08/07 ABSTRACTS AND PAYMENTS

View Document

01/10/071 October 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM:
SWAN GARAGE
TERMINUS ROAD
CHICHESTER
SUSSEX PO19 8TX

View Document

13/09/0613 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS; AMEND

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM:
SWAN GARAGE
TERMINUS ROAD
CHICHESTER
SUSSEX PO19 8TX

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM:
SWAN GARAGE
DELLING LANE
BOSHAM CHICHESTER
WEST SUSSEX PO18 8NN

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

29/12/0029 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

25/08/0025 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9926 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9826 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

24/07/9624 July 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

24/08/9524 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 AUDITOR'S RESIGNATION

View Document

20/10/9420 October 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

20/12/9320 December 1993

View Document

20/12/9320 December 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

20/12/9320 December 1993

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/929 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

10/03/9210 March 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/11

View Document

30/12/9130 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9130 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9130 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9130 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9130 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9130 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9130 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/913 October 1991

View Document

03/10/913 October 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

09/08/909 August 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8911 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8911 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8911 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 REGISTERED OFFICE CHANGED ON 02/02/89 FROM:
ARNOLD COOPER AND THOMPKINS SOLS
11 ST JOHNS STREET
CHICHESTER
SX PO19 1JA

View Document

22/07/8822 July 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

06/05/886 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

08/04/878 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 DIRECTOR RESIGNED

View Document

26/11/8626 November 1986 NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/8611 July 1986 REGISTERED OFFICE CHANGED ON 11/07/86 FROM:
DELLING LANE
BOSHAM
SUSSEX

View Document

20/02/8620 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/05/85

View Document

18/06/8518 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/01/84

View Document

24/01/8524 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document

24/02/8324 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/81

View Document

15/02/8015 February 1980 ANNUAL ACCOUNTS MADE UP DATE 31/01/79

View Document

15/02/8015 February 1980 ANNUAL ACCOUNTS MADE UP DATE 31/01/78

View Document

29/01/7629 January 1976 CERTIFICATE OF INCORPORATION

View Document

29/01/7629 January 1976 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