Advanced company searchLink opens in new window

SWIFTLINE MARINE LTD

Company number 06271252

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)
02 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017
02 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Sep 2016 AD01 Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016
13 Jul 2016 4.68 Liquidators' statement of receipts and payments to 21 May 2016
03 Nov 2015 AD01 Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015
29 Jul 2015 4.68 Liquidators' statement of receipts and payments to 21 May 2015
17 Sep 2014 AD01 Registered office address changed from Elta House Birmingham Road Stratford-upon-Avon Warwickshire CV37 0AQ to One America Square Crosswall London EC3N 2LB on 17 September 2014
16 Sep 2014 LIQ MISC OC Court order insolvency:replacement of liquidator
16 Sep 2014 600 Appointment of a voluntary liquidator
07 Mar 2013 600 Appointment of a voluntary liquidator
01 Mar 2013 AD01 Registered office address changed from Unit 2 Langenhoe Hall Langenhoe Lane Langenhoe Colchester Essex CO5 7NA on 1 March 2013
28 Feb 2013 4.20 Statement of affairs with form 4.19
28 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Sep 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
Statement of capital on 2012-09-13
  • GBP 2
23 Jul 2012 AD01 Registered office address changed from C/O Scrutton Bland 820 the Crescent Colchester Business Park Colchester CO4 9YQ England on 23 July 2012
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
01 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Sep 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
16 Apr 2010 AD01 Registered office address changed from Unit 1 Harveys Farm Wigborough Road Peldon CO5 7RA on 16 April 2010
08 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
06 Jul 2009 363a Return made up to 06/06/09; full list of members