Advanced company searchLink opens in new window

SWIMFIT LIMITED

Company number 02896875

Filter by category

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2017 DS01 Application to strike the company off the register
09 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
20 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
27 May 2016 AA Accounts for a dormant company made up to 30 September 2015
15 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
11 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
12 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
13 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
27 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
21 Oct 2013 TM02 Termination of appointment of Andrew Gray as a secretary
21 Oct 2013 TM01 Termination of appointment of Andrew Gray as a director
06 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
12 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
28 May 2012 AA Accounts for a dormant company made up to 30 September 2011
27 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
25 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
07 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
06 May 2010 AD01 Registered office address changed from Harold Fern House Derby Square Loughborough Leicestershire LE11 5AL on 6 May 2010
04 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Andrew Gray on 4 March 2010
04 Mar 2010 CH03 Secretary's details changed for Andrew Gray on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Richard Andrew Barnes on 4 March 2010