SWIFT CABS MIDLANDS LTD

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.07529033
CategoryPrivate Limited Company
Incorporated14 Feb 2011
Age13 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

SWIFT CABS MIDLANDS LTD is an liquidation private limited company with number 07529033. It was incorporated 13 years, 3 months, 2 days ago, on 14 February 2011. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Address

Type: AD01

Old address: Unit 4 Wetherby Road Derby DE24 8HL United Kingdom

Change date: 2023-06-28

New address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Old address: 15 Normanton Road Derby DE23 6RH England

New address: Unit 4 Wetherby Road Derby DE24 8HL

Change date: 2019-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Javid Akhtar

Change date: 2016-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

Old address: Unit 1 Litchurch Mews Shaftesbury Street Derby DE23 8XA

New address: 15 Normanton Road Derby DE23 6RH

Change date: 2016-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Incorporation company

Date: 14 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOULEVARD FABRICATIONS LTD

2E EAST VENNEL,ALLOA,FK10 1ED

Number:SC522407
Status:ACTIVE
Category:Private Limited Company

MONTY'S DELI LIMITED

TROJAN HOUSE,LONDON,N3 2JU

Number:09067833
Status:ACTIVE
Category:Private Limited Company

O’BRIEN DEVELOPMENTS DARTMOUTH FISH HOEK LIMITED

MANOR COTTAGE CHURCH LANE,LEAMINGTON SPA,CV32 7JT

Number:10276886
Status:ACTIVE
Category:Private Limited Company

ROSE DIAMOND ASSETS LTD

PROVIDENCE HOUSE, 14 RALEIGH WAY,FELTHAM,TW13 7NX

Number:11317355
Status:ACTIVE
Category:Private Limited Company

SEVERN DINING LIMITED

11 BRIDGE STREET,STOURPORT-ON-SEVERN,DY13 8UX

Number:10622897
Status:ACTIVE
Category:Private Limited Company

THE HERMITAGE WHITTLESEY LLP

6-12 ST MARYS STREET,PETERBOROUGH,PE7 1BG

Number:OC377903
Status:ACTIVE
Category:Limited Liability Partnership

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