Advanced company searchLink opens in new window

RICHARD C SWIFT LTD

Company number 04534135

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.

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)
16 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-15
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2021 600 Appointment of a voluntary liquidator
05 Nov 2021 AD01 Registered office address changed from Central Bakery, Clee Hill Ludlow Shropshire SY8 3LZ to C/O Kroll Advisory the Chancery 58 Spring Gardens Manchester M2 1EW on 5 November 2021
12 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
12 Jul 2021 PSC01 Notification of John William Swift as a person with significant control on 7 July 2021
13 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
30 Jan 2020 PSC07 Cessation of John William Swift as a person with significant control on 29 January 2020
30 Jan 2020 TM01 Termination of appointment of John William Swift as a director on 29 January 2020
13 Nov 2019 AA Total exemption full accounts made up to 31 October 2018
05 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
12 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
04 Jul 2018 PSC04 Change of details for Mr Richard Charles Swift as a person with significant control on 3 June 2018
04 Jul 2018 PSC04 Change of details for Mr John William Swift as a person with significant control on 3 June 2018
04 Jul 2018 TM01 Termination of appointment of Robert Charles Swift as a director on 3 June 2018
04 Jul 2018 PSC07 Cessation of Robert Charles Swift as a person with significant control on 3 June 2018
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
15 Dec 2016 CH01 Director's details changed for Mr Robert Charles Swift on 15 December 2016
28 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Oct 2016 DISS40 Compulsory strike-off action has been discontinued