Swerveturn Ltd was founded on 03 February 1954 and are based in Stockport in Cheshire, it's status at Companies House is "Dissolved". We do not know the number of employees at Swerveturn Ltd. The companies director is listed as Harding, Emily in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDING, Emily | N/A | 26 December 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 September 2019 | |
LIQ14 - N/A | 07 June 2019 | |
LIQ03 - N/A | 05 July 2018 | |
LIQ03 - N/A | 04 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 06 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 08 May 2015 | |
AD01 - Change of registered office address | 01 May 2014 | |
RESOLUTIONS - N/A | 30 April 2014 | |
4.20 - N/A | 30 April 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 April 2014 | |
RESOLUTIONS - N/A | 07 April 2014 | |
CONNOT - N/A | 07 April 2014 | |
AC92 - N/A | 07 April 2014 | |
CERTNM - Change of name certificate | 07 April 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 28 February 2011 | |
2.35B - N/A | 30 November 2010 | |
2.24B - N/A | 29 July 2010 | |
2.31B - N/A | 21 June 2010 | |
2.24B - N/A | 25 January 2010 | |
2.17B - N/A | 17 August 2009 | |
2.16B - N/A | 06 August 2009 | |
287 - Change in situation or address of Registered Office | 03 July 2009 | |
2.12B - N/A | 29 June 2009 | |
225 - Change of Accounting Reference Date | 20 February 2009 | |
395 - Particulars of a mortgage or charge | 24 October 2008 | |
363s - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 08 April 2008 | |
363s - Annual Return | 18 July 2007 | |
287 - Change in situation or address of Registered Office | 19 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2007 | |
AA - Annual Accounts | 31 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2006 | |
363s - Annual Return | 01 August 2006 | |
287 - Change in situation or address of Registered Office | 16 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2005 | |
AA - Annual Accounts | 26 August 2005 | |
395 - Particulars of a mortgage or charge | 27 July 2005 | |
395 - Particulars of a mortgage or charge | 27 July 2005 | |
363s - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 23 September 2004 | |
395 - Particulars of a mortgage or charge | 02 July 2004 | |
395 - Particulars of a mortgage or charge | 01 July 2004 | |
363s - Annual Return | 29 June 2004 | |
395 - Particulars of a mortgage or charge | 21 April 2004 | |
AA - Annual Accounts | 04 February 2004 | |
395 - Particulars of a mortgage or charge | 30 June 2003 | |
363s - Annual Return | 28 June 2003 | |
AA - Annual Accounts | 24 July 2002 | |
363s - Annual Return | 29 June 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 16 July 2001 | |
AA - Annual Accounts | 08 August 2000 | |
363s - Annual Return | 04 July 2000 | |
288b - Notice of resignation of directors or secretaries | 19 January 2000 | |
AA - Annual Accounts | 12 January 2000 | |
363s - Annual Return | 25 June 1999 | |
AA - Annual Accounts | 24 January 1999 | |
363s - Annual Return | 30 June 1998 | |
AA - Annual Accounts | 07 January 1998 | |
363s - Annual Return | 30 June 1997 | |
AA - Annual Accounts | 09 January 1997 | |
363s - Annual Return | 01 July 1996 | |
AA - Annual Accounts | 30 January 1996 | |
288 - N/A | 24 October 1995 | |
363s - Annual Return | 03 July 1995 | |
288 - N/A | 25 April 1995 | |
288 - N/A | 25 April 1995 | |
AA - Annual Accounts | 23 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 23 August 1994 | |
AA - Annual Accounts | 07 September 1993 | |
363s - Annual Return | 05 July 1993 | |
AA - Annual Accounts | 14 January 1993 | |
363s - Annual Return | 09 July 1992 | |
AA - Annual Accounts | 06 November 1991 | |
363b - Annual Return | 05 July 1991 | |
AA - Annual Accounts | 18 July 1990 | |
363 - Annual Return | 18 July 1990 | |
AA - Annual Accounts | 03 August 1989 | |
363 - Annual Return | 03 August 1989 | |
AA - Annual Accounts | 13 October 1988 | |
363 - Annual Return | 13 October 1988 | |
AA - Annual Accounts | 20 November 1987 | |
363 - Annual Return | 20 November 1987 | |
AA - Annual Accounts | 04 April 1987 | |
363 - Annual Return | 15 December 1986 | |
MISC - Miscellaneous document | 03 February 1954 | |
NEWINC - New incorporation documents | 03 February 1954 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 October 2008 | Outstanding |
N/A |
Legal charge | 20 July 2005 | Outstanding |
N/A |
Debenture | 20 July 2005 | Outstanding |
N/A |
Legal charge | 25 June 2004 | Fully Satisfied |
N/A |
Legal charge | 25 June 2004 | Fully Satisfied |
N/A |
Debenture | 15 April 2004 | Fully Satisfied |
N/A |
Legal charge | 12 June 2003 | Outstanding |
N/A |