- Company Overview for SWIX LIMITED (06113073)
- Filing history for SWIX LIMITED (06113073)
- People for SWIX LIMITED (06113073)
- More for SWIX LIMITED (06113073)
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 |