Advanced company searchLink opens in new window

SWIFT HOMELOANS LIMITED

Company number 02807874

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2017 DS01 Application to strike the company off the register
27 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
16 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Apr 2014 AP03 Appointment of Mr Stephen Francis Mcconnell as a secretary on 25 April 2014
25 Apr 2014 TM01 Termination of appointment of David Paul Bolland as a director on 25 April 2014
25 Apr 2014 TM02 Termination of appointment of David Paul Bolland as a secretary on 25 April 2014
08 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
23 Jan 2014 MR04 Satisfaction of charge 3 in full
23 Jan 2014 MR04 Satisfaction of charge 2 in full
23 Jan 2014 MR04 Satisfaction of charge 4 in full
30 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
05 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
11 Nov 2011 CH01 Director's details changed for Amanda Brooks on 11 November 2011
15 Aug 2011 TM01 Termination of appointment of John Webster as a director
11 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders