About

Registered Number: 07453721
Date of Incorporation: 29/11/2010 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL,

 

Having been setup in 2010, Swallow's Garage Ltd are based in Gosport, it has a status of "Dissolved". The organisation has 3 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWALLOW, Stephen 02 October 2012 - 1
GAMBLE, Rachel 01 February 2011 01 February 2011 1
Secretary Name Appointed Resigned Total Appointments
BRITANNIA BOOK-KEEPING SERVICES LTD 29 November 2010 01 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 11 October 2019
AD01 - Change of registered office address 03 October 2019
AA - Annual Accounts 04 December 2018
AA01 - Change of accounting reference date 04 December 2018
AA - Annual Accounts 17 November 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 07 October 2015
AAMD - Amended Accounts 14 April 2015
AA - Annual Accounts 01 January 2015
AR01 - Annual Return 10 October 2014
AP04 - Appointment of corporate secretary 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 01 October 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 31 December 2012
AP01 - Appointment of director 19 October 2012
AR01 - Annual Return 19 October 2012
AP01 - Appointment of director 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
AR01 - Annual Return 16 October 2012
CERTNM - Change of name certificate 12 October 2012
TM01 - Termination of appointment of director 08 June 2012
AP01 - Appointment of director 08 June 2012
AA - Annual Accounts 13 January 2012
AA01 - Change of accounting reference date 13 January 2012
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 08 June 2011
CH04 - Change of particulars for corporate secretary 08 June 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AP01 - Appointment of director 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
NEWINC - New incorporation documents 29 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.