Advanced company searchLink opens in new window

SWIFT CATERING LTD

Company number SC318292

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2018 TM02 Termination of appointment of David Reilly as a secretary on 12 June 2018
17 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2018 DS01 Application to strike the company off the register
03 May 2017 MR04 Satisfaction of charge SC3182920001 in full
03 May 2017 MR04 Satisfaction of charge SC3182920002 in full
03 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Dec 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
29 Sep 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
06 Aug 2015 AA Total exemption full accounts made up to 30 June 2014
11 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2014 AAMD Amended total exemption small company accounts made up to 30 June 2012
30 Sep 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Sep 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
19 Sep 2014 CH01 Director's details changed for Julie Reilly on 10 February 2014
09 May 2014 MR01 Registration of charge 3182920002
22 Apr 2014 MR01 Registration of charge 3182920001
21 Mar 2014 AD01 Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ on 21 March 2014
09 May 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-05-09
  • GBP 2
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders