Swakeleys Holdings Ltd was founded on 11 June 1987 with its registered office in Essex. There are no directors listed for Swakeleys Holdings Ltd in the Companies House registry. We do not know the number of employees at this company.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 October 2019 | |
LIQ13 - N/A | 22 July 2019 | |
LIQ03 - N/A | 22 July 2019 | |
AD01 - Change of registered office address | 17 July 2018 | |
RESOLUTIONS - N/A | 13 July 2018 | |
LIQ01 - N/A | 13 July 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 July 2018 | |
AA - Annual Accounts | 19 April 2018 | |
CS01 - N/A | 05 December 2017 | |
AA - Annual Accounts | 28 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 21 March 2017 | |
AA - Annual Accounts | 20 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 February 2017 | |
CS01 - N/A | 14 December 2016 | |
AA01 - Change of accounting reference date | 23 September 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 22 September 2014 | |
TM01 - Termination of appointment of director | 26 February 2014 | |
AR01 - Annual Return | 05 December 2013 | |
AA - Annual Accounts | 12 September 2013 | |
AA01 - Change of accounting reference date | 28 January 2013 | |
AR01 - Annual Return | 06 December 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 15 December 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 09 December 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 10 December 2009 | |
AA - Annual Accounts | 11 June 2009 | |
363a - Annual Return | 08 December 2008 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 06 December 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363a - Annual Return | 11 December 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363s - Annual Return | 29 December 2005 | |
287 - Change in situation or address of Registered Office | 02 July 2005 | |
AA - Annual Accounts | 03 May 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 01 July 2004 | |
363s - Annual Return | 23 December 2003 | |
287 - Change in situation or address of Registered Office | 21 July 2003 | |
AA - Annual Accounts | 01 July 2003 | |
363s - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 01 August 2002 | |
363s - Annual Return | 19 December 2001 | |
RESOLUTIONS - N/A | 11 December 2001 | |
RESOLUTIONS - N/A | 11 December 2001 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 11 December 2001 | |
OC - Order of Court | 11 December 2001 | |
AA - Annual Accounts | 12 June 2001 | |
363s - Annual Return | 18 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2000 | |
AA - Annual Accounts | 06 September 2000 | |
225 - Change of Accounting Reference Date | 20 June 2000 | |
363s - Annual Return | 11 April 2000 | |
AA - Annual Accounts | 23 June 1999 | |
363s - Annual Return | 18 January 1999 | |
AA - Annual Accounts | 19 June 1998 | |
363s - Annual Return | 04 March 1998 | |
AA - Annual Accounts | 24 October 1997 | |
363s - Annual Return | 11 February 1997 | |
AA - Annual Accounts | 09 September 1996 | |
395 - Particulars of a mortgage or charge | 18 April 1996 | |
363s - Annual Return | 21 March 1996 | |
AA - Annual Accounts | 30 November 1995 | |
288 - N/A | 07 April 1995 | |
288 - N/A | 07 April 1995 | |
363s - Annual Return | 29 November 1994 | |
395 - Particulars of a mortgage or charge | 05 November 1994 | |
AA - Annual Accounts | 21 June 1994 | |
363s - Annual Return | 05 January 1994 | |
RESOLUTIONS - N/A | 14 September 1993 | |
AA - Annual Accounts | 21 July 1993 | |
363s - Annual Return | 04 February 1993 | |
AA - Annual Accounts | 14 July 1992 | |
363b - Annual Return | 26 February 1992 | |
AA - Annual Accounts | 01 August 1991 | |
363a - Annual Return | 07 July 1991 | |
AA - Annual Accounts | 11 January 1991 | |
CERTNM - Change of name certificate | 26 March 1990 | |
RESOLUTIONS - N/A | 14 February 1990 | |
363 - Annual Return | 14 February 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 February 1990 | |
395 - Particulars of a mortgage or charge | 12 February 1990 | |
MEM/ARTS - N/A | 12 February 1990 | |
363 - Annual Return | 01 February 1990 | |
363 - Annual Return | 30 January 1990 | |
DISS40 - Notice of striking-off action discontinued | 02 January 1990 | |
AA - Annual Accounts | 21 December 1989 | |
AA - Annual Accounts | 21 December 1989 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 1989 | |
SA - Shares agreement | 27 October 1988 | |
PUC 3 - N/A | 27 October 1988 | |
PUC 2 - N/A | 20 October 1987 | |
RESOLUTIONS - N/A | 14 October 1987 | |
PUC 2 - N/A | 09 October 1987 | |
PUC 3 - N/A | 09 October 1987 | |
288 - N/A | 14 August 1987 | |
287 - Change in situation or address of Registered Office | 29 July 1987 | |
288 - N/A | 29 July 1987 | |
RESOLUTIONS - N/A | 23 July 1987 | |
NEWINC - New incorporation documents | 11 June 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 17 April 1996 | Fully Satisfied |
N/A |
Legal mortgage | 01 November 1994 | Fully Satisfied |
N/A |
Legal charge & floating charge | 07 February 1990 | Fully Satisfied |
N/A |