Advanced company searchLink opens in new window

SWIFT TECHNICAL SERVICES LIMITED

Company number 06425611

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Aug 2016 DS01 Application to strike the company off the register
10 Mar 2016 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
14 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Apr 2015 AD01 Registered office address changed from 1 Sidlaw Terrace Clarence Road Bognor Regis West Sussex PO21 1JY to 76 Aldwick Road Bognor Regis West Sussex PO21 2PE on 20 April 2015
15 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
11 Aug 2014 AA Total exemption full accounts made up to 30 November 2013
25 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-25
  • GBP 1
28 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
28 Dec 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
21 Dec 2011 AD01 Registered office address changed from 19 Macklin Road Bognor Regis West Sussex PO22 8BB on 21 December 2011
12 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
11 Dec 2011 CH01 Director's details changed for Mr James Alan Mcphail on 14 November 2011
11 Dec 2011 CH03 Secretary's details changed for Mandy Elizabeth Eileen Wright on 14 November 2011
23 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
10 Jan 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
18 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
09 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for James Alan Mcphail on 13 November 2009
04 Aug 2009 AA Total exemption full accounts made up to 30 November 2008
05 Dec 2008 363a Return made up to 13/11/08; full list of members