SWANFRAME SERVICES LIMITED
Company Documents
Date | Description |
---|---|
09/11/229 November 2022 | Final Gazette dissolved following liquidation |
09/11/229 November 2022 | Final Gazette dissolved following liquidation |
06/12/216 December 2021 | Appointment of a voluntary liquidator |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Declaration of solvency |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/02/2122 February 2021 | 30/06/20 UNAUDITED ABRIDGED |
22/10/2022 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS LORRAINE ANN DIXON / 22/10/2020 |
22/10/2022 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE DIXON / 22/10/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
23/12/1923 December 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
02/05/192 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE ANN DIXON |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS DIXON / 01/05/2019 |
17/12/1817 December 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 45 GREEN DRIFT ROYSTON HERTFORDSHIRE SG8 5BX |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/05/1612 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/05/156 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/05/1421 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/05/1323 May 2013 | SECRETARY APPOINTED MRS LORRAINE DIXON |
23/05/1323 May 2013 | APPOINTMENT TERMINATED, SECRETARY ANGELA DIXON |
14/05/1314 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/05/124 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
23/05/1123 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/07/105 July 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS DIXON / 01/12/2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 30 June 2007 |
02/06/082 June 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/05/074 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
09/05/069 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
20/05/0520 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
29/10/0229 October 2002 | REGISTERED OFFICE CHANGED ON 29/10/02 FROM: C/O BAKER TILLY MARLBOROUGH HOUSE, VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN |
15/05/0215 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
08/05/028 May 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
24/07/0124 July 2001 | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
19/05/0019 May 2000 | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS |
04/05/004 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
15/07/9915 July 1999 | RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS |
06/04/996 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
08/05/988 May 1998 | RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS |
08/05/988 May 1998 | DIRECTOR'S PARTICULARS CHANGED |
16/10/9716 October 1997 | FULL ACCOUNTS MADE UP TO 30/06/97 |
12/06/9712 June 1997 | RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS |
23/04/9723 April 1997 | FULL ACCOUNTS MADE UP TO 30/06/96 |
13/05/9613 May 1996 | FULL ACCOUNTS MADE UP TO 30/06/95 |
13/05/9613 May 1996 | RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS |
13/05/9613 May 1996 | REGISTERED OFFICE CHANGED ON 13/05/96 |
28/07/9528 July 1995 | RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS |
21/06/9421 June 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
21/06/9421 June 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
21/06/9421 June 1994 | REGISTERED OFFICE CHANGED ON 21/06/94 FROM: ALPHA SEARCHES & FORMATIONS LTD. 54/58 CALENDONIAN ROAD LONDON N1 9RN |
20/06/9420 June 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
20/06/9420 June 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
03/05/943 May 1994 | 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