- Company Overview for SWIFT HOMES AND DEVELOPMENTS LTD (10569576)
- Filing history for SWIFT HOMES AND DEVELOPMENTS LTD (10569576)
- People for SWIFT HOMES AND DEVELOPMENTS LTD (10569576)
- Charges for SWIFT HOMES AND DEVELOPMENTS LTD (10569576)
- More for SWIFT HOMES AND DEVELOPMENTS LTD (10569576)
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 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2023 | DS01 | Application to strike the company off the register | |
22 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
25 Jan 2023 | AD01 | Registered office address changed from 7 Willows Lane Atherstone Warwickshire CV9 2QG to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 25 January 2023 | |
04 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
01 Dec 2021 | PSC02 | Notification of Swift Homes (Holdings) Limited as a person with significant control on 4 September 2020 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
22 Feb 2021 | CH01 | Director's details changed for Mr Daniel Swift on 1 January 2021 | |
30 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Dec 2020 | PSC07 | Cessation of Daniel Swift as a person with significant control on 4 September 2020 | |
12 Jun 2020 | MR04 | Satisfaction of charge 105695760001 in full | |
20 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
30 Aug 2019 | AD01 | Registered office address changed from 5 Willows Lane Atherstone Warwickshire CV9 2QG to 7 Willows Lane Atherstone Warwickshire CV9 2QG on 30 August 2019 | |
28 May 2019 | MR01 | Registration of charge 105695760001, created on 23 May 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
17 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
14 Dec 2017 | AD01 | Registered office address changed from Flat 5, 25 Spruce Road Tuttle Hill Nuneaton Warwickshire CV10 0LN United Kingdom to 5 Willows Lane Atherstone Warwickshire CV9 2QG on 14 December 2017 | |
18 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-18
|