- Company Overview for SWIFT ENERGY UK LTD (08867685)
- Filing history for SWIFT ENERGY UK LTD (08867685)
- People for SWIFT ENERGY UK LTD (08867685)
- Charges for SWIFT ENERGY UK LTD (08867685)
- Insolvency for SWIFT ENERGY UK LTD (08867685)
- More for SWIFT ENERGY UK LTD (08867685)
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) |
---|---|---|---|
02 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2023 | AM23 | Notice of move from Administration to Dissolution | |
22 Mar 2023 | AD01 | Registered office address changed from Opus Restructuring Llp Kestrel House Knightrider Street Maidstone Kent ME15 6LU to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 22 March 2023 | |
14 Mar 2023 | AM10 | Administrator's progress report | |
30 Nov 2022 | AM02 | Statement of affairs with form AM02SOA | |
22 Sep 2022 | AM10 | Administrator's progress report | |
24 Aug 2022 | AM19 | Notice of extension of period of Administration | |
29 Mar 2022 | AM10 | Administrator's progress report | |
10 Nov 2021 | AM06 | Notice of deemed approval of proposals | |
01 Nov 2021 | AM03 | Statement of administrator's proposal | |
15 Sep 2021 | AM01 | Appointment of an administrator | |
08 Sep 2021 | AD01 | Registered office address changed from C/O C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU England to Opus Restructuring Llp Kestrel House Knightrider Street Maidstone Kent ME15 6LU on 8 September 2021 | |
06 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
02 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
14 May 2018 | PSC04 | Change of details for Mr Nick Stuart William Mason as a person with significant control on 14 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Mr Nick Stuart William Mason on 14 May 2018 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
15 Mar 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Henry Edgar Drake as a director on 22 December 2016 |