- Company Overview for SWIFT VEHICLE DELIVERIES LTD (07262870)
- Filing history for SWIFT VEHICLE DELIVERIES LTD (07262870)
- People for SWIFT VEHICLE DELIVERIES LTD (07262870)
- Charges for SWIFT VEHICLE DELIVERIES LTD (07262870)
- More for SWIFT VEHICLE DELIVERIES LTD (07262870)
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
|
|
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
|
|
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
|
|
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 |