Advanced company searchLink opens in new window

SWORDS HOMES LIMITED

Company number 08155554

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
25 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
10 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
10 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
01 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
09 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-02
06 Dec 2018 AA Accounts for a dormant company made up to 31 July 2018
11 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
30 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
10 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
09 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2016 CS01 Confirmation statement made on 24 July 2016 with updates
23 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
23 Sep 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
26 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
25 Nov 2014 AD01 Registered office address changed from 80 Friars Wharf Gateshead Tyne & Wear NE10 0QX England to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 25 November 2014
25 Nov 2014 CH01 Director's details changed for Mr Victor Thomas Short on 10 February 2014
25 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off