About

Registered Number: 07026969
Date of Incorporation: 23/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2016 (7 years and 6 months ago)
Registered Address: Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA

 

Swan Doors Ltd was founded on 23 September 2009, it's status is listed as "Dissolved". There is one director listed as Dyer, Michael Anthony for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Michael Anthony 23 September 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 12 July 2016
LIQ MISC - N/A 14 March 2016
LIQ MISC OC - N/A 25 February 2016
4.40 - N/A 25 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2016
4.68 - Liquidator's statement of receipts and payments 24 February 2016
4.68 - Liquidator's statement of receipts and payments 25 February 2015
AD01 - Change of registered office address 17 July 2014
4.68 - Liquidator's statement of receipts and payments 04 February 2014
4.68 - Liquidator's statement of receipts and payments 04 February 2014
2.24B - N/A 07 February 2013
2.24B - N/A 04 February 2013
2.34B - N/A 19 December 2012
2.16B - N/A 08 October 2012
F2.18 - N/A 31 August 2012
2.17B - N/A 14 August 2012
AD01 - Change of registered office address 24 July 2012
2.12B - N/A 27 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
AA - Annual Accounts 01 December 2011
TM01 - Termination of appointment of director 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
MG01 - Particulars of a mortgage or charge 30 November 2011
MG01 - Particulars of a mortgage or charge 23 November 2011
MG01 - Particulars of a mortgage or charge 23 November 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 20 January 2011
SH01 - Return of Allotment of shares 20 January 2011
AR01 - Annual Return 15 October 2010
SH01 - Return of Allotment of shares 18 January 2010
CERTNM - Change of name certificate 07 January 2010
CONNOT - N/A 07 January 2010
MG01 - Particulars of a mortgage or charge 16 December 2009
AA01 - Change of accounting reference date 29 October 2009
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
NEWINC - New incorporation documents 23 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2011 Outstanding

N/A

Debenture 16 November 2011 Outstanding

N/A

Chattel mortgage 16 November 2011 Outstanding

N/A

Debenture 07 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.