SWIFT CONSTRUCTION (CHESHIRE) LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

07/10/237 October 2023 Application to strike the company off the register

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/132 December 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY CAROL SWIFT / 02/12/2013

View Document

02/12/132 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANGUS SWIFT / 02/12/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

17/02/1017 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

26/11/0926 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANGUS SWIFT / 22/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN RICHARD SWIFT / 22/11/2009

View Document

18/09/0918 September 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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