THE WHITE SWAN WEST COKER LIMITED
Company Documents
Date | Description |
---|---|
27/06/2427 June 2024 | Final Gazette dissolved following liquidation |
27/06/2427 June 2024 | Final Gazette dissolved following liquidation |
27/03/2427 March 2024 | Return of final meeting in a creditors' voluntary winding up |
05/06/235 June 2023 | Appointment of a voluntary liquidator |
23/03/2323 March 2023 | Notice of move from Administration case to Creditors Voluntary Liquidation |
04/11/224 November 2022 | Administrator's progress report |
15/09/2215 September 2022 | Notice of extension of period of Administration |
28/01/2228 January 2022 | Statement of affairs with form AM02SOA/AM02SOC |
08/12/218 December 2021 | Result of meeting of creditors |
11/11/2111 November 2021 | Statement of administrator's proposal |
29/09/2129 September 2021 | Registered office address changed from 17 Cromwell Grove London W6 7RQ to Centenary House Rydon Lane Peninsula Park Exeter EX2 7XE on 2021-09-29 |
29/09/2129 September 2021 | Appointment of an administrator |
14/07/2114 July 2021 | Appointment of Ms Wai Yu Leung as a secretary on 2021-02-04 |
14/07/2114 July 2021 | Termination of appointment of Graham Martin Broomfield as a director on 2021-02-04 |
14/07/2114 July 2021 | Cessation of Graham Martin Broomfield as a person with significant control on 2021-02-04 |
14/07/2114 July 2021 | Termination of appointment of Graham Martin Broomfield as a secretary on 2021-02-04 |
02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
21/10/1921 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM BROOMFIELD |
04/10/194 October 2019 | DIRECTOR APPOINTED MR GRAHAM MARTIN BROOMFIELD |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/10/1821 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2017 |
20/10/1720 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAI YU LEUNG |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/11/157 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/11/1411 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/11/1311 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/11/1212 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/11/1116 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/11/1023 November 2010 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
23/11/1023 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAI YU LEUNG / 01/10/2009 |
06/01/106 January 2010 | Annual return made up to 11 October 2009 with full list of shareholders |
05/01/105 January 2010 | SAIL ADDRESS CREATED |
05/01/105 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/11/0825 November 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/11/079 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/12/0611 December 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | NEW DIRECTOR APPOINTED |
23/03/0623 March 2006 | DIRECTOR RESIGNED |
06/11/056 November 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/10/0426 October 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/05/046 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/10/0330 October 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
30/09/0330 September 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/09/0325 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
31/10/0231 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
27/10/0227 October 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS; AMEND |
30/10/0130 October 2001 | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS |
03/08/013 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
13/11/0013 November 2000 | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS |
28/10/9928 October 1999 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01 |
15/10/9915 October 1999 | SECRETARY RESIGNED |
11/10/9911 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE WHITE SWAN WEST COKER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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