Advanced company searchLink opens in new window

SWIFT VEHICLE DELIVERIES LTD

Company number 07262870

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 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2019 DS01 Application to strike the company off the register
28 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
24 Apr 2019 DS02 Withdraw the company strike off application
09 Apr 2019 MR04 Satisfaction of charge 1 in full
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2019 DS01 Application to strike the company off the register
04 Feb 2019 AA Micro company accounts made up to 31 August 2018
21 May 2018 AA Micro company accounts made up to 31 August 2017
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
13 Apr 2018 AD01 Registered office address changed from Unit 7a Stratford Arcade, 75 High Street High Street Stony Stratford Milton Keynes MK11 1AY England to 33a High Street Stony Stratford Milton Keynes MK11 1AA on 13 April 2018
22 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
16 May 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Nov 2016 AD01 Registered office address changed from 84a High Street Stony Stratford Milton Keynes MK11 1AH to Unit 7a Stratford Arcade, 75 High Street High Street Stony Stratford Milton Keynes MK11 1AY on 11 November 2016
19 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
13 May 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Feb 2016 CH01 Director's details changed for Mrs Christine Rose May Robertson on 9 January 2016
04 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Jul 2014 CH01 Director's details changed for Michael Arthur Bailey on 29 July 2014
29 Jul 2014 CH01 Director's details changed for Mrs Christine Rose May Robertson on 29 July 2014
08 Jul 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
22 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
21 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders