Advanced company searchLink opens in new window

SWIFT HOMES AND DEVELOPMENTS LTD

Company number 10569576

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)
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
  • GBP 100