Advanced company searchLink opens in new window

SWIFT LEGAL SOLICITORS LTD

Company number 07984152

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)
03 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Aug 2016 4.20 Statement of affairs with form 4.19
09 Aug 2016 600 Appointment of a voluntary liquidator
09 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28
06 Jul 2016 AD01 Registered office address changed from 62 st. Georges Road Bolton BL1 2DD England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 July 2016
05 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
05 May 2016 AD01 Registered office address changed from 229 Rishton Lane Bolton BL3 2BN England to 62 st. Georges Road Bolton BL1 2DD on 5 May 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Jan 2016 AD01 Registered office address changed from 62 st Georges Road Bolton Lancashire BL1 2DD to 229 Rishton Lane Bolton BL3 2BN on 12 January 2016
26 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
26 Apr 2015 TM01 Termination of appointment of Russell Gordon Stanley as a director on 16 April 2015
16 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
09 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
13 Jan 2014 CH01 Director's details changed for Russell Gordon Stanley on 8 January 2014
23 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
08 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
01 Oct 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
13 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
09 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted