SWIFT ALARMS GROUP LTD

St Helen's House St Helen's House, Derby, DE1 3EE, England
StatusDISSOLVED
Company No.05818770
CategoryPrivate Limited Company
Incorporated16 May 2006
Age18 years, 30 days
JurisdictionEngland Wales
Dissolution25 Apr 2019
Years5 years, 1 month, 20 days

SUMMARY

SWIFT ALARMS GROUP LTD is an dissolved private limited company with number 05818770. It was incorporated 18 years, 30 days ago, on 16 May 2006 and it was dissolved 5 years, 1 month, 20 days ago, on 25 April 2019. The company address is St Helen's House St Helen's House, Derby, DE1 3EE, England.



Company Fillings

Gazette dissolved liquidation

Date: 25 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2018

Action Date: 16 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2016

Action Date: 16 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-16

Documents

View document PDF

Liquidation disclaimer notice

Date: 02 Apr 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 26 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 26 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-05

New address: St Helen's House King Street Derby DE1 3EE

Old address: North House 198 High Street Tonbridge Kent TN9 1BE

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058187700002

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Feb 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Mackinley Rawlings

Termination date: 2015-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nicholas Grist

Termination date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2014

Action Date: 10 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-10

Capital : 80,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Mr Alasdair John Smith

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-10

Officer name: Peter Barrie Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cynthia Ann Monty

Termination date: 2014-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cynthia Ann Monty

Termination date: 2014-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Resolution

Date: 18 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2014

Action Date: 10 Jan 2014

Category: Capital

Type: SH01

Capital : 26,666 GBP

Date: 2014-01-10

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058187700002

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 29 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-29

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cynthia Ann Monty

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-16

Officer name: Paul Nicholas Grist

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Mackinley Rawlings

Change date: 2010-05-16

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Cynthia Ann Monty

Change date: 2010-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Barrie Thompson

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul waterman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 24/07/08\gbp si 5000@1=5000\gbp ic 15000/20000\

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 17/07/08-21/07/08\gbp si 13999@1=13999\gbp ic 1001/15000\

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 17/07/08-21/07/08\gbp si 1000@1=1000\gbp ic 1/1001\

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/07/08

Documents

View document PDF

Resolution

Date: 06 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 17/12/2008 from sussex house farningham road crowborough sussex TN6 2JP

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 18/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY

Documents

View document PDF

Incorporation company

Date: 16 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMMO LTD

1A CHURCH STREET,MANCHESTER,M30 0DF

Number:10839846
Status:ACTIVE
Category:Private Limited Company

JA YORK LTD

C/O ABBEY TAYLOR LIMITED UNIT 6 TWELVE O'CLOCK COURT,SHEFFIELD,S4 7WW

Number:09247204
Status:LIQUIDATION
Category:Private Limited Company

LAURA ASHLEY HOLDINGS PLC

27 BAGLEYS LANE,LONDON,SW6 2QA

Number:01012631
Status:ACTIVE
Category:Public Limited Company

LONDON LIDS LIMITED

UNIT 2 AVENUE BUSINESS PARK,CHINGFORD,E4 8SU

Number:04342072
Status:ACTIVE
Category:Private Limited Company

RJH WINDOW SERVICES LIMITED

HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS

Number:10477559
Status:ACTIVE
Category:Private Limited Company

ROSA ROSA LIMITED

OFFICE 2 UNIT 16,NEWARK,NG24 4EQ

Number:05034724
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source