SWIFT & BOLD TRANSPORT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Termination of appointment of Dean Stewart Lawrence as a director on 2025-07-17 |
| 02/12/242 December 2024 | Liquidators' statement of receipts and payments to 2024-09-29 |
| 26/07/2426 July 2024 | Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26 |
| 04/12/234 December 2023 | Liquidators' statement of receipts and payments to 2023-09-29 |
| 21/10/2221 October 2022 | Statement of affairs |
| 21/10/2221 October 2022 | Appointment of a voluntary liquidator |
| 21/10/2221 October 2022 | Resolutions |
| 21/10/2221 October 2022 | Resolutions |
| 12/10/2212 October 2022 | Registered office address changed from Unit 11 Cliffside Industrial Estate Askew Farm Lane Grays Essex RM17 5XR United Kingdom to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2022-10-12 |
| 09/12/219 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/03/2016 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM UNIT 11 CLIFFSIDE INDUSTRIAL ESTATE ASKEW FARM LANE GRAYS ESSEX RM17 5XR ENGLAND |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
| 24/01/1924 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 22/08/1822 August 2018 | REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 156 WENNINGTON ROAD RAINHAM ESSEX RM13 9DG UNITED KINGDOM |
| 16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/10/1718 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 23/08/1723 August 2017 | PSC'S CHANGE OF PARTICULARS / MR DEAN LAWRENCE / 05/08/2016 |
| 23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/05/1715 May 2017 | CURRSHO FROM 31/07/2017 TO 30/06/2017 |
| 13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 22/06/1622 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 096730390001 |
| 11/03/1611 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 10/03/1610 March 2016 | 10/03/16 STATEMENT OF CAPITAL GBP 75 |
| 09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMS WILSHER / 09/02/2016 |
| 09/02/169 February 2016 | DIRECTOR APPOINTED MR DARREN JAMS WILSHER |
| 06/07/156 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SWIFT & BOLD TRANSPORT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company