Advanced company searchLink opens in new window

SWIFT CORPORATE HOLDINGS LTD

Company number 05978615

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)
12 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
21 Feb 2012 4.20 Statement of affairs with form 4.19
21 Feb 2012 600 Appointment of a voluntary liquidator
21 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-15
03 Feb 2012 AD01 Registered office address changed from 1 & 2 the Sanctuary Eden Office Park 62 Macrae Road, Ham Green Bristol BS20 0DD on 3 February 2012
07 Jun 2011 AA Total exemption small company accounts made up to 30 April 2010
14 May 2011 DISS40 Compulsory strike-off action has been discontinued
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2011 AR01 Annual return made up to 25 October 2010 with full list of shareholders
Statement of capital on 2011-01-27
  • GBP 150,100
25 Feb 2010 SH02 Statement of capital on 28 January 2010
  • GBP 150,100
10 Feb 2010 AR01 Annual return made up to 25 October 2009 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Mr Christopher Gordon Cairns on 1 February 2010
10 Feb 2010 CH01 Director's details changed for Kenneth Anchors on 1 February 2010
10 Feb 2010 CH03 Secretary's details changed for Christopher Gordon Cairns on 1 February 2010
03 Feb 2010 AA Accounts for a small company made up to 30 April 2009
19 Jan 2010 SH01 Statement of capital following an allotment of shares on 11 January 2010
  • GBP 175,100
16 Sep 2009 AUD Auditor's resignation
09 May 2009 225 Accounting reference date extended from 24/04/2009 to 30/04/2009 Alignment with Parent or Subsidiary
07 May 2009 88(2) Ad 28/04/09 gbp si 50000@1=50000 gbp ic 125001/175001
07 May 2009 88(2) Ad 28/04/09 gbp si 125000@1=125000 gbp ic 1/125001
07 May 2009 123 Nc inc already adjusted 28/04/09
07 May 2009 MA Memorandum and Articles of Association
07 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
06 May 2009 288a Director and secretary appointed christopher gordon cairns