Advanced company searchLink opens in new window

SWIX LIMITED

Company number 06113073

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)
04 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2024 DS01 Application to strike the company off the register
20 Jun 2024 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 7 Kingsmead Avenue Worcester Park KT4 8XB on 20 June 2024
13 Jun 2024 AA Micro company accounts made up to 31 March 2024
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
15 Nov 2022 CH01 Director's details changed for Mr Stephen Charles Wicks on 15 November 2022
15 Nov 2022 PSC04 Change of details for Cathrine Heather Wicks as a person with significant control on 15 November 2022
15 Nov 2022 PSC04 Change of details for Mr Steve Wicks as a person with significant control on 15 November 2022
11 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
08 Dec 2020 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 8 December 2020
28 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
19 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jun 2018 PSC01 Notification of Cathrine Heather Wicks as a person with significant control on 21 June 2018
22 Jun 2018 PSC01 Notification of Steve Wicks as a person with significant control on 21 June 2018
21 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 21 June 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates