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