- Company Overview for SWIFT CARS (SAXMUNDHAM) LTD (07092922)
- Filing history for SWIFT CARS (SAXMUNDHAM) LTD (07092922)
- People for SWIFT CARS (SAXMUNDHAM) LTD (07092922)
- More for SWIFT CARS (SAXMUNDHAM) LTD (07092922)
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) |
---|---|---|---|
07 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2014 | DS01 | Application to strike the company off the register | |
27 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
16 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
27 Dec 2012 | CH01 | Director's details changed for Mr. Christopher William Stewart on 2 December 2012 | |
27 Dec 2012 | CH01 | Director's details changed for Mrs. Helen Kay Stewart on 2 December 2012 | |
27 Dec 2012 | AD01 | Registered office address changed from Willowbank Walpole Halesworth Suffolk IP19 9AT United Kingdom on 27 December 2012 | |
27 Dec 2012 | AD01 | Registered office address changed from Carlton Cottage Carlton Saxmundham Suffolk IP17 2QE England on 27 December 2012 | |
26 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
13 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
28 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
02 Dec 2009 | NEWINC | Incorporation |