SWIMGROUPHOLDINGS LTD

Edinburgh House Edinburgh House, Bury, BL9 8RR, England
StatusDISSOLVED
Company No.10507556
CategoryPrivate Limited Company
Incorporated02 Dec 2016
Age7 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution09 Apr 2024
Years1 month, 29 days

SUMMARY

SWIMGROUPHOLDINGS LTD is an dissolved private limited company with number 10507556. It was incorporated 7 years, 6 months, 6 days ago, on 02 December 2016 and it was dissolved 1 month, 29 days ago, on 09 April 2024. The company address is Edinburgh House Edinburgh House, Bury, BL9 8RR, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-29

Officer name: Steven Rowe

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jonathan Geoffrey Fox

Termination date: 2023-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-04

Officer name: Mr Dominic James Platt

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Oct 2023

Action Date: 28 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2023-08-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2023

Action Date: 28 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Theresa Casey

Appointment date: 2023-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 28 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: RĂ©gis Schultz

Appointment date: 2023-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil James Greenhalgh

Termination date: 2023-10-03

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 06 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Total Swimming Holdings Limited

Change date: 2022-06-06

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Aug 2023

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 23 Aug 2023

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-06

Officer name: Miss Rebecca Adlington

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rebecca Adlington

Appointment date: 2022-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jonathan Geoffrey Fox

Appointment date: 2022-05-27

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2022

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-15

New address: Edinburgh House Hollins Brook Way Bury BL9 8RR

Old address: Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-27

Officer name: Mr Neil James Greenhalgh

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-27

Officer name: Mr Alun Wayne Peacock

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105075560001

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105075560002

Documents

View document PDF

Capital allotment shares

Date: 19 May 2022

Action Date: 02 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-02

Capital : 104 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2022

Action Date: 28 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-28

Charge number: 105075560003

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2021

Action Date: 07 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105075560002

Charge creation date: 2021-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2021

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Total Swimming Holdings Limited

Notification date: 2020-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2021

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Benjamin Parry

Cessation date: 2020-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2020

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Benjamin Parry

Change date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-04

Charge number: 105075560001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR

Old address: 1st Floor 49 Peter Street Manchester M2 3NG England

Change date: 2019-09-05

Documents

View document PDF

Resolution

Date: 31 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-10

Old address: 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom

New address: 1st Floor 49 Peter Street Manchester M2 3NG

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Legacy

Date: 22 Oct 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/01/2017

Documents

View document PDF

Legacy

Date: 26 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/01/2018

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Sep 2018

Action Date: 02 Dec 2016

Category: Capital

Type: RP04SH01

Capital : 109.00 GBP

Date: 2016-12-02

Documents

View document PDF

Legacy

Date: 26 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/03/2017

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Legacy

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Return

Type: CS01

Description: 14/03/17 Statement of Capital gbp 109.00

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2017

Action Date: 02 Dec 2016

Category: Capital

Type: SH01

Capital : 108 GBP

Date: 2016-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-02

Officer name: Mr Adrian Roy Turner

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Benjamin Parry

Appointment date: 2016-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2016-12-02

Documents

View document PDF

Incorporation company

Date: 02 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B HIRANI CONSULTING LTD

107 REVIEW ROAD,LONDON,NW2 7BH

Number:11333498
Status:ACTIVE
Category:Private Limited Company

BEACON INFORMATION SOLUTIONS LTD

GF RO 2ND FLOOR, 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11221266
Status:ACTIVE
Category:Private Limited Company

BLUE ZINC IT LTD

4C DILL HOUSE,BELFAST,BT5 6BQ

Number:NI043881
Status:ACTIVE
Category:Private Limited Company

CASTLEGATE PREMIER LIMITED

17 PETREL WAY,FOLKESTONE,CT18 7GY

Number:06390050
Status:ACTIVE
Category:Private Limited Company

ESCAPE ROUTE LIMITED

3 ATHOLL ROAD,PITLOCHRY,PH16 5BX

Number:SC509449
Status:ACTIVE
Category:Private Limited Company

SUPERIOR SHOPFITTING LIMITED

3 BLACKWALL TRADING ESTATE,LONDON,E14 0JP

Number:00868122
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