About

Registered Number: 05176029
Date of Incorporation: 09/07/2004 (19 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Bridgestones, 125/127 Union Street, Oldham, Lancashire, OL1 1TE

 

Founded in 2004, Swallow Refurbishing Ltd has its registered office in Oldham, Lancashire, it has a status of "Liquidation". Collis, Malcolm, Hill, Colin are listed as directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIS, Malcolm 09 July 2004 - 1
HILL, Colin 10 July 2004 31 March 2015 1

Filing History

Document Type Date
LIQ14 - N/A 29 September 2020
LIQ03 - N/A 14 April 2020
AD01 - Change of registered office address 03 April 2019
RESOLUTIONS - N/A 02 April 2019
LIQ02 - N/A 02 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 14 April 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 14 July 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 13 July 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 21 July 2013
CH01 - Change of particulars for director 21 July 2013
CH03 - Change of particulars for secretary 21 July 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
RESOLUTIONS - N/A 04 August 2005
123 - Notice of increase in nominal capital 04 August 2005
363s - Annual Return 29 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.