- Company Overview for SWIFT MOVE REMOVALS & STORAGE LIMITED (08374448)
- Filing history for SWIFT MOVE REMOVALS & STORAGE LIMITED (08374448)
- People for SWIFT MOVE REMOVALS & STORAGE LIMITED (08374448)
- Insolvency for SWIFT MOVE REMOVALS & STORAGE LIMITED (08374448)
- More for SWIFT MOVE REMOVALS & STORAGE LIMITED (08374448)
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) |
---|---|---|---|
04 Feb 2016 | AP01 | Appointment of Mr Anthony John Gilboy as a director on 1 February 2016 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
30 May 2015 | TM01 | Termination of appointment of Anthony John Gilboy as a director on 30 May 2015 | |
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
11 Feb 2015 | AP01 | Appointment of Miss Lynne Ambrose as a director on 1 January 2015 | |
03 Dec 2014 | AD01 | Registered office address changed from , Business Resource Centre Admin Road, Knowsley, Liverpool, L33 7TX, United Kingdom to Unit 20 Capital Trading Park Kirkby Bank Road Knowsley Ind Park Liverpool Merseyside L33 7BY on 3 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
03 Dec 2014 | RT01 | Administrative restoration application | |
09 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2013 | NEWINC |
Incorporation
Statement of capital on 2013-01-24
|