- Company Overview for SWIFT PROPERTY TRADING (REPOSSESSIONS) LTD (06716490)
- Filing history for SWIFT PROPERTY TRADING (REPOSSESSIONS) LTD (06716490)
- People for SWIFT PROPERTY TRADING (REPOSSESSIONS) LTD (06716490)
- More for SWIFT PROPERTY TRADING (REPOSSESSIONS) LTD (06716490)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2011 | DS01 | Application to strike the company off the register | |
05 Oct 2011 | TM01 | Termination of appointment of David James Coughlin as a director on 5 July 2011 | |
18 Oct 2010 | AR01 |
Annual return made up to 6 October 2010 with full list of shareholders
Statement of capital on 2010-10-18
|
|
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Nov 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
29 Jan 2009 | 225 | Accounting reference date extended from 31/10/2009 to 31/03/2010 | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from 11 westbank road birkenhead merseyside CH42 7JL | |
06 Oct 2008 | NEWINC | Incorporation |