Advanced company searchLink opens in new window

SWORDFISH HOSTING LIMITED

Company number 06838699

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2015 DS01 Application to strike the company off the register
11 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
07 Jan 2015 AD01 Registered office address changed from 27 Renals Way Calverton Nottingham Nottinghamshire NG14 6PH to C/O Bytemark Hosting 2 2 Opus Avenue Nether Poppleton York YO26 6BL on 7 January 2015
06 Jan 2015 TM01 Termination of appointment of Richard Paul Marriott as a director on 6 January 2015
06 Jan 2015 AP01 Appointment of Mr Matthew Edward Bloch as a director on 6 January 2015
06 Jan 2015 AP01 Appointment of Mr Peter Richard Taphouse as a director on 6 January 2015
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 May 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
26 May 2013 CH01 Director's details changed for Mr Richard Paul Marriott on 10 September 2012
28 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
28 Sep 2012 AD01 Registered office address changed from 32 Eldon Business Park Eldon Road Attenborough Nottingham NG9 6DZ United Kingdom on 28 September 2012
02 May 2012 AD01 Registered office address changed from Hobson & Co 37 Wollaton Road Beeston Nottingham NG9 2NG on 2 May 2012
12 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
05 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
04 Nov 2010 TM01 Termination of appointment of Stuart Harper as a director
01 Nov 2010 AA01 Previous accounting period shortened from 31 March 2010 to 28 February 2010
17 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders