SWITHLAND GROUP PLC

Peat House Peat House, Leicester, LE1 6LP
StatusDISSOLVED
Company No.02438739
CategoryPrivate Limited Company
Incorporated27 Oct 1989
Age34 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 3 months, 3 days

SUMMARY

SWITHLAND GROUP PLC is an dissolved private limited company with number 02438739. It was incorporated 34 years, 8 months, 12 days ago, on 27 October 1989 and it was dissolved 8 years, 3 months, 3 days ago, on 05 April 2016. The company address is Peat House Peat House, Leicester, LE1 6LP.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 14 Feb 2000

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 03 Dec 1999

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 30 Nov 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 15 Dec 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 04 Dec 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 13 Dec 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 09 Dec 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 25 Feb 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 21/12/93 from: 58 loughborough road mountsorrel loughborough leicester LE12 7AT

Documents

View document PDF

Legacy

Date: 10 Dec 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 02 Dec 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 16 Nov 1993

Category: Capital

Type: PROSP

Description: Listing of particulars

Documents

View document PDF

Legacy

Date: 01 Nov 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 03 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 07 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Aug 1993

Category: Capital

Type: 122

Description: Conve 30/07/93

Documents

View document PDF

Legacy

Date: 23 Aug 1993

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/07/93

Documents

View document PDF

Resolution

Date: 23 Aug 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 27 May 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/93; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zipperdedoodar PLC\certificate issued on 01/02/93

Documents

View document PDF

Legacy

Date: 20 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 27 Mar 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 27 Mar 1992

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/92; no change of members

Documents

View document PDF

Memorandum articles

Date: 24 Feb 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Feb 1992

Category: Capital

Type: 122

Description: £ nc 2368177/2163461 20/01/92

Documents

View document PDF

Legacy

Date: 13 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 27/10/91; change of members

Documents

View document PDF

Legacy

Date: 21 Nov 1991

Category: Capital

Type: 88(2)R

Description: Ad 01/11/91--------- £ si [email protected]=118176 £ ic 2045285/2163461

Documents

View document PDF

Legacy

Date: 21 Nov 1991

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/10/91

Documents

View document PDF

Resolution

Date: 21 Nov 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Nov 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Nov 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 28 Aug 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/10

Documents

View document PDF

Legacy

Date: 31 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/91; full list of members

Documents

View document PDF

Resolution

Date: 14 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 1990

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 03 Dec 1990

Category: Capital

Type: 88(2)O

Description: Ad 31/10/90--------- £ si 2020285@1

Documents

View document PDF

Resolution

Date: 08 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 1990

Category: Capital

Type: 88(2)P

Description: Ad 31/10/90--------- £ si 2020285@1=2020285 £ ic 25000/2045285

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 13 Sep 1990

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 12 Sep 1990

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 25 Jul 1990

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/07/90

Documents

View document PDF

Resolution

Date: 25 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Oct 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANLEY SOLUTIONS LP

SUITE 4237 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL011321
Status:ACTIVE
Category:Limited Partnership

GOLDFISH ACCOUNTING SOLUTIONS LIMITED

COCKERELS CORNER PITT COURT,DURSLEY,GL11 6EB

Number:07083324
Status:ACTIVE
Category:Private Limited Company

IBIS COURT MANAGEMENT COMPANY LIMITED

FIVEWAYS,POTTERS BAR,EN6 1HS

Number:02640297
Status:ACTIVE
Category:Private Limited Company

ITTIAM E-SOLUTIONS LTD

13 BARROW HILL CLOSE HOLBOROUGH LAKES,KENT,ME6 5FX

Number:09660669
Status:ACTIVE
Category:Private Limited Company

OVENS RETAIL LTD

179A DALRYMPLE STREET,GREENOCK,PA15 1BX

Number:SC416997
Status:ACTIVE
Category:Private Limited Company

STOREWEB LLP

483 GREEN LANES,LONDON,N13 4BS

Number:OC424701
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source