SWIFT HOLDINGS (NEWBURY) LIMITED

6 Waring House 6 Waring House, Bristol, BS1 6TB, England
StatusDISSOLVED
Company No.07913803
CategoryPrivate Limited Company
Incorporated18 Jan 2012
Age12 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 20 days

SUMMARY

SWIFT HOLDINGS (NEWBURY) LIMITED is an dissolved private limited company with number 07913803. It was incorporated 12 years, 4 months, 30 days ago, on 18 January 2012 and it was dissolved 4 years, 4 months, 20 days ago, on 28 January 2020. The company address is 6 Waring House 6 Waring House, Bristol, BS1 6TB, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-24

New address: 6 Waring House Redcliff Hill Bristol BS1 6TB

Old address: Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johnathan Ogden

Appointment date: 2017-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Kenneth Doel

Termination date: 2017-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Holdway Doel

Termination date: 2017-12-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2018

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-02

Officer name: Geoffrey Holdway Doel

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2018

Action Date: 02 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-02

Psc name: Johnathan Ogden

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2018

Action Date: 02 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hugh Kenneth Doel

Cessation date: 2017-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2018

Action Date: 02 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Holdway Doel

Cessation date: 2017-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2013

Action Date: 29 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-29

Capital : 400 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-01-31

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wilderson LIMITED\certificate issued on 20/12/12

Documents

View document PDF

Change of name notice

Date: 20 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 18 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAMMACH CONSULTING LIMITED

DUNARGUIN EAST CAMMACHMORE,ABERDEEN,AB39 3NQ

Number:SC546926
Status:ACTIVE
Category:Private Limited Company

COMMUNIQUE ASSOCIATES LIMITED

52 GLASGOW ROAD,STRATHAVEN,ML10 6NF

Number:SC182181
Status:ACTIVE
Category:Private Limited Company

LITTLE GENIUSES LIMITED

48E MOUNTFIELD ROAD,LONDON,W5 2NQ

Number:08651831
Status:ACTIVE
Category:Private Limited Company

LIVE SIMPLY (YORKSHIRE) LIMITED

125 MAIN STREET,LEEDS,LS25 1AF

Number:10404346
Status:ACTIVE
Category:Private Limited Company

MIDLAND FIRE PREVENTION LIMITED

166 ALMA ROAD,SELSTON,NG16 6BJ

Number:06920094
Status:ACTIVE
Category:Private Limited Company

REBAND (UK) LTD

FITZWILLIAM HOUSE,HUDDERSFIELD,HD1 5BB

Number:07650659
Status:LIQUIDATION
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