Advanced company searchLink opens in new window

SWIMEX LIMITED

Company number 05344569

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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