SWIFT WINES LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

25/11/2225 November 2022 Application to strike the company off the register

View Document

19/01/2219 January 2022 Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to Carrcroft Pannal Bank Pannal Harrogate HG3 1JG on 2022-01-19

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TREVOR LEONARD / 27/04/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM
APSLEY HOUSE 78 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 2JT

View Document

13/07/1013 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL TREVOR LEONARD / 20/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TREVOR LEONARD / 20/04/2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEONARD

View Document

29/04/1029 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM
12A-16 NORTH STREET
WETHERBY
WEST YORKSHIRE
LS22 6NN

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/05/0117 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/07/007 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM:
UNIT 10B
YEADON AIRPORT DEPOT
HARROGATE ROAD YEADON
WEST YORKSHIRE LS19 7XS

View Document

17/06/9717 June 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/07/9611 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/04/9415 April 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/06/9324 June 1993 S252 DISP LAYING ACC 20/04/93

View Document

24/06/9324 June 1993 EXEMPTION FROM APPOINTING AUDITORS 20/04/93

View Document

16/06/9316 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93 FROM:
12 YORK PLACE
LEEDS
WEST YORKS
LS1 2DS

View Document

27/04/9327 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 SECRETARY RESIGNED

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 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