SWANFIELD (HAMELS) LIMITED: Filings
Overview
| Company Name | SWANFIELD (HAMELS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00697321 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SWANFIELD (HAMELS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 37 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 11, 2024 | 32 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 11, 2023 | 30 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 11, 2022 | 32 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on Jul 18, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 11, 2021 | 34 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 11, 2020 | 31 pages | LIQ03 | ||||||||||
Termination of appointment of Colin Arthur Chapman as a director on Dec 07, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Beaumont French as a director on Dec 07, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Cyril Hatch as a director on Dec 07, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Robert Shelton as a director on Dec 07, 2020 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 11, 2019 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 11, 2018 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 11, 2017 | 27 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 11, 2016 | 26 pages | 4.68 | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 6 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Dec 11, 2015 | 28 pages | 4.68 | ||||||||||
Registered office address changed from Hamels Mansion Hamels Park Knights Hill Buntingford Herts SG9 9NF to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on Jan 03, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 25, 2014 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0