SWIFT HOMES AND DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
20/06/2320 June 2023 | Application to strike the company off the register |
22/05/2322 May 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
25/01/2325 January 2023 | Registered office address changed from 7 Willows Lane Atherstone Warwickshire CV9 2QG to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 2023-01-25 |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-01-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/12/211 December 2021 | Notification of Swift Homes (Holdings) Limited as a person with significant control on 2020-09-04 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
18/12/2018 December 2020 | CESSATION OF DANIEL SWIFT AS A PSC |
12/06/2012 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105695760001 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
30/08/1930 August 2019 | REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 5 WILLOWS LANE ATHERSTONE WARWICKSHIRE CV9 2QG |
28/05/1928 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 105695760001 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
14/12/1714 December 2017 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM FLAT 5, 25 SPRUCE ROAD TUTTLE HILL NUNEATON WARWICKSHIRE CV10 0LN UNITED KINGDOM |
18/01/1718 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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