SWIFT MOVE REMOVALS & STORAGE LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved following liquidation

View Document

11/04/2311 April 2023 Final Gazette dissolved following liquidation

View Document

11/01/2311 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

23/09/2223 September 2022 Liquidators' statement of receipts and payments to 2022-08-24

View Document

12/09/2212 September 2022 Registered office address changed from 20 Chapel Street Liverpool L3 9AG to 62 Castle Street Liverpool Merseyside L2 7LQ on 2022-09-12

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

04/01/204 January 2020 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 30/05/16 NO CHANGES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1626 August 2016 COMPANY RESTORED ON 26/08/2016

View Document

26/08/1626 August 2016 Annual return made up to 24 January 2015 with full list of shareholders

View Document

28/06/1628 June 2016 STRUCK OFF AND DISSOLVED

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR ANTHONY JOHN GILBOY

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/06/152 June 2015 DISS40 (DISS40(SOAD))

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GILBOY

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MISS LYNNE AMBROSE

View Document

11/02/1511 February 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

03/12/143 December 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM, BUSINESS RESOURCE CENTRE ADMIN ROAD, KNOWSLEY, LIVERPOOL, L33 7TX, UNITED KINGDOM

View Document

03/12/143 December 2014 COMPANY RESTORED ON 03/12/2014

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

09/09/149 September 2014 STRUCK OFF AND DISSOLVED

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information