Advanced company searchLink opens in new window

SWIFT DESPATCH LIMITED

Company number 06468687

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)
20 Aug 2024 AD01 Registered office address changed from Leonard House Wimblebury Road Littleworth Cannock WS12 2HU England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 20 August 2024
14 Aug 2024 600 Appointment of a voluntary liquidator
14 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-07
14 Aug 2024 LIQ02 Statement of affairs
09 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 7 July 2023
31 Jul 2024 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 51,000
21 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/08/2024.
26 May 2023 AA Total exemption full accounts made up to 31 January 2023
15 Nov 2022 TM01 Termination of appointment of Stacey Michelle Deakin as a director on 7 November 2022
15 Nov 2022 TM01 Termination of appointment of Colin Eric Nonis as a director on 7 November 2022
19 Oct 2022 MR04 Satisfaction of charge 1 in full
05 Aug 2022 AP01 Appointment of Colin Eric Nonis as a director on 5 August 2022
05 Aug 2022 AP01 Appointment of Stacey Michelle Deakin as a director on 5 August 2022
07 Jul 2022 AP01 Appointment of Mr Matthew Evans as a director on 1 July 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
07 Jul 2022 AD01 Registered office address changed from 11B Wilson Road Huyton Business Park Liverpool Merseyside L36 6AN to Leonard House Wimblebury Road Littleworth Cannock WS12 2HU on 7 July 2022
07 Jul 2022 TM01 Termination of appointment of Vincent Joseph Friery as a director on 1 July 2022
07 Jul 2022 TM01 Termination of appointment of Mark Thomas Davies as a director on 1 July 2022
07 Jul 2022 TM01 Termination of appointment of Deborah Jaqueline Charlton as a director on 1 July 2022
07 Jul 2022 TM02 Termination of appointment of Vincent Joseph Friery as a secretary on 1 July 2022
07 Jul 2022 PSC02 Notification of Hollyswift Limited as a person with significant control on 1 July 2022
07 Jul 2022 PSC07 Cessation of Vincent Joseph Friery as a person with significant control on 1 July 2022
28 Jun 2022 MR04 Satisfaction of charge 2 in full
19 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name