- Company Overview for SWIMEX LIMITED (05344569)
- Filing history for SWIMEX LIMITED (05344569)
- People for SWIMEX LIMITED (05344569)
- Charges for SWIMEX LIMITED (05344569)
- Insolvency for SWIMEX LIMITED (05344569)
- More for SWIMEX LIMITED (05344569)
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) |
---|---|---|---|
01 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2024 | |
03 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2023 | |
25 Jul 2022 | AD01 | Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP to 1-4 London Road Spalding Lincolnshire PE11 2TA on 25 July 2022 | |
27 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2022 | |
04 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2021 | |
16 Jun 2020 | CH01 | Director's details changed for Mr Christopher Duncan Elliot on 31 May 2020 | |
15 Jun 2020 | CH04 | Secretary's details changed for Swimex Investments Ltd on 31 May 2020 | |
29 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2020 | |
19 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2019 | |
29 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2018 | |
17 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2017 | |
27 May 2016 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2016 | 2.24B | Administrator's progress report to 17 February 2016 | |
24 Feb 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Dec 2015 | 2.24B | Administrator's progress report to 19 November 2015 | |
28 Jul 2015 | 2.23B | Result of meeting of creditors | |
07 Jul 2015 | 2.17B | Statement of administrator's proposal | |
07 Jul 2015 | 2.16B | Statement of affairs with form 2.14B | |
17 Jun 2015 | AD01 | Registered office address changed from Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 17 June 2015 | |
05 Jun 2015 | 2.12B | Appointment of an administrator | |
29 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
20 Nov 2014 | TM01 | Termination of appointment of Matthew Clipstone as a director on 19 November 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
03 Apr 2014 | CH04 | Secretary's details changed for Swimex Investments Ltd on 19 February 2014 | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |