Advanced company searchLink opens in new window

SWIFTLINE FABRICATION LTD

Company number 07122144

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)
31 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2012 AD01 Registered office address changed from The Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 17 January 2012
17 Jan 2012 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 12 January 2010
11 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
04 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
Statement of capital on 2011-02-04
  • GBP 1
04 Feb 2011 TM01 Termination of appointment of Nicholas Rich as a director
04 Feb 2011 TM01 Termination of appointment of Peter Lucas as a director
04 Feb 2011 AD01 Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 4 February 2011
16 Apr 2010 AP01 Appointment of Peter Lucas as a director
16 Apr 2010 AP01 Appointment of Mr Nicholas Stephen Rich as a director
08 Apr 2010 SH01 Statement of capital following an allotment of shares on 12 March 2010
  • GBP 2
08 Apr 2010 AD01 Registered office address changed from The Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 8 April 2010
12 Jan 2010 NEWINC Incorporation