- Company Overview for SWIFT CAR HIRE LTD (03708913)
- Filing history for SWIFT CAR HIRE LTD (03708913)
- People for SWIFT CAR HIRE LTD (03708913)
- More for SWIFT CAR HIRE LTD (03708913)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2019 | DS01 | Application to strike the company off the register | |
31 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
05 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
05 Feb 2018 | AD01 | Registered office address changed from C/O D.R. Sefton & Co 141 Union Street Oldham OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 5 February 2018 | |
23 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Mar 2010 | TM02 | Termination of appointment of D R Sefton & Co (Secretarial) Ltd. as a secretary | |
04 Feb 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
04 Feb 2010 | CH04 | Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 4 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for James Howard on 4 February 2010 |