SILVER SWIFT LTD

C/O Ian Dalzell Broughton Lodge Mews C/O Ian Dalzell Broughton Lodge Mews, Grange-Over-Sands, LA11 6HL, Cumbria
StatusDISSOLVED
Company No.07030005
CategoryPrivate Limited Company
Incorporated25 Sep 2009
Age14 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years1 year, 11 months, 3 days

SUMMARY

SILVER SWIFT LTD is an dissolved private limited company with number 07030005. It was incorporated 14 years, 8 months, 20 days ago, on 25 September 2009 and it was dissolved 1 year, 11 months, 3 days ago, on 12 July 2022. The company address is C/O Ian Dalzell Broughton Lodge Mews C/O Ian Dalzell Broughton Lodge Mews, Grange-over-sands, LA11 6HL, Cumbria.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Fildes

Change date: 2015-09-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mrs Christine Anne Fildes

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-01

Officer name: Mrs Christine Anne Fildes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 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: 13 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Address

Type: AD01

Old address: Broughton Lodge Mews Field Broughton Grange-over-Sands Cumbria LA11 6HL United Kingdom

Change date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 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: 01 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

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: 28 Sep 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 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: 30 Sep 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-25

Officer name: Mr Simon John Fildes

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Anne Fildes

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-01

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 25 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARETON LIMITED

6 COLWICK ROAD,NOTTINGHAM,NG2 4BU

Number:09397231
Status:ACTIVE
Category:Private Limited Company

DEVCOMP LTD

18 ELGIN ROAD,POOLE,BH14 8ER

Number:04470701
Status:ACTIVE
Category:Private Limited Company

GLOBAL SCHOOL OF NDT LIMITED

C/O BLEND ACCOUNTANTS, FIRST FLOOR,MORECAMBE,LA4 4BQ

Number:08280875
Status:ACTIVE
Category:Private Limited Company

MARCH-TREAD LTD

7TH FLOOR CLARENCE HOUSE,NEWPORT,NP19 7AA

Number:11242661
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NINA BURGESS LTD.

7 WEST STREET,EPSOM,KT18 7RL

Number:07227913
Status:ACTIVE
Category:Private Limited Company

RASEAR LIMITED

2 JORDAN CLOSE,HENLOW,SG16 6PH

Number:09622786
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