SWIFT AUTOMOTIVE PRODUCTS LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewFinal Gazette dissolved following liquidation

View Document

02/10/252 October 2025 NewFinal Gazette dissolved following liquidation

View Document

13/01/2513 January 2025 Liquidators' statement of receipts and payments to 2024-11-06

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Appointment of a voluntary liquidator

View Document

14/11/2314 November 2023 Registered office address changed from Unit 25 Bloomfield Road Tipton DY4 9AH England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2023-11-14

View Document

14/11/2314 November 2023 Statement of affairs

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Change of details for Mr Malcolm Brettell as a person with significant control on 2022-02-03

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN BRETTELL / 27/04/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM BRETTELL / 27/04/2019

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM UNIT 25 TIPTON TRADING ESTATE BLOOMFIELD PARK BLOOMFIELD ROAD TIPTON WEST MIDLANDS DY4 9AH ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM UNIT 15 TIPTON TRADING ESTATE BLOOMFIELD ROAD TIPTON WEST MIDLANDS DY4 9AH ENGLAND

View Document

28/04/1628 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information