SWIFT AID SUPPORT LIMITED
Status | DISSOLVED |
Company No. | 03563591 |
Category | Private Limited Company |
Incorporated | 14 May 1998 |
Age | 25 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 10 months, 21 days |
SUMMARY
SWIFT AID SUPPORT LIMITED is an dissolved private limited company with number 03563591. It was incorporated 25 years, 11 months, 13 days ago, on 14 May 1998 and it was dissolved 10 months, 21 days ago, on 06 June 2023. The company address is BDO LLP BDO LLP, Manchester, M3 3AT.
Company Fillings
Restoration order of court
Date: 13 Oct 2014
Category: Restoration
Type: AC92
Documents
Liquidation in administration move to dissolution
Date: 18 May 2012
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Documents
Liquidation in administration progress report with brought down date
Date: 15 Nov 2011
Action Date: 26 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-10-26
Documents
Liquidation in administration extension of period
Date: 15 Nov 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration statement of affairs with form attached
Date: 31 Aug 2011
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration progress report with brought down date
Date: 08 Jul 2011
Action Date: 26 Oct 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-10-26
Documents
Liquidation in administration progress report with brought down date
Date: 17 May 2011
Action Date: 26 Apr 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-04-26
Documents
Liquidation in administration extension of period
Date: 17 May 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration extension of period
Date: 18 Apr 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration proposals
Date: 06 Aug 2010
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation administration notice deemed approval of proposals
Date: 20 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Change registered office address company with date old address
Date: 12 May 2010
Action Date: 12 May 2010
Category: Address
Type: AD01
Change date: 2010-05-12
Old address: Unit 43-45 Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT
Documents
Liquidation in administration appointment of administrator
Date: 10 May 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Accounts with accounts type small
Date: 01 Feb 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 13/03/2009 from 101 st georges road bolton BL1 2BY
Documents
Accounts with accounts type small
Date: 29 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with accounts type small
Date: 11 Feb 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 03 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 14 Mar 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Legacy
Date: 14 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 14 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 19 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 28/02/03
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Legacy
Date: 25 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type partial exemption
Date: 25 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 31 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
Legacy
Date: 09 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 19 Jan 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 18 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members
Documents
Legacy
Date: 10 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 06/05/99--------- £ si 99@1
Documents
Accounts with accounts type small
Date: 10 Feb 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 12 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/99; full list of members
Documents
Legacy
Date: 12 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 22 Feb 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed evans & co (loss assessors) LTD\certificate issued on 23/02/99
Documents
Certificate change of name company
Date: 12 Jun 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed manormax LTD\certificate issued on 15/06/98
Documents
Legacy
Date: 01 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 01/06/98 from: 101 st georges road bolton lancashire BL1 2BY
Documents
Legacy
Date: 30 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 1998
Category: Address
Type: 287
Description: Registered office changed on 30/05/98 from: 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 30 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
4 BLOORS LANE,GILLINGHAM,ME8 7EG
Number: | 05008466 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FERRY ROAD,OXFORD,OX3 0ET
Number: | 08417161 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OLD MILLS HOUSE OLD MILLS INDUSTRIAL ESTATE,BRISTOL,BS39 7SU
Number: | 09557280 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 SWAKELEYS DRIVE,MIDDLESEX,UB10 8QG
Number: | 04449025 |
Status: | ACTIVE |
Category: | Private Limited Company |
SFP 9 ENSIGN HOUSE,MARSH WALL,E14 9XQ
Number: | 09598732 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
25 SWANWICK STREET,CHESTERFIELD,S41 9DD
Number: | 10039751 |
Status: | ACTIVE |
Category: | Private Limited Company |