SWIMGROUPHOLDINGS LTD
Status | DISSOLVED |
Company No. | 10507556 |
Category | Private Limited Company |
Incorporated | 02 Dec 2016 |
Age | 7 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 09 Apr 2024 |
Years | 1 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
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
Dissolution application strike off company
Date: 11 Jan 2024
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 09 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 31 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105075560001
Documents
Mortgage satisfy charge full
Date: 31 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105075560002
Documents
Capital allotment shares
Date: 19 May 2022
Action Date: 02 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-02
Capital : 104 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 31 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 22 Oct 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 18/01/2017
Documents
Legacy
Date: 26 Sep 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 23/01/2018
Documents
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
Legacy
Date: 26 Sep 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 14/03/2017
Documents
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
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
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
Capital allotment shares
Date: 08 Mar 2017
Action Date: 02 Dec 2016
Category: Capital
Type: SH01
Capital : 108 GBP
Date: 2016-12-02
Documents
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
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
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
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
Some Companies
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 |
4C DILL HOUSE,BELFAST,BT5 6BQ
Number: | NI043881 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PETREL WAY,FOLKESTONE,CT18 7GY
Number: | 06390050 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ATHOLL ROAD,PITLOCHRY,PH16 5BX
Number: | SC509449 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BLACKWALL TRADING ESTATE,LONDON,E14 0JP
Number: | 00868122 |
Status: | ACTIVE |
Category: | Private Limited Company |