Advanced company searchLink opens in new window

SWIFTS BAKERY LTD

Company number 11494581

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)
30 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 21 November 2024
24 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 21 November 2023
05 Jan 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Dec 2022 AD01 Registered office address changed from Unit 3, New House Farm Tenbury Road Cleobury Mortimer Kidderminster Worcestershire DY14 8rd England to 100 st. James Road Northampton NN5 5LF on 5 December 2022
05 Dec 2022 LIQ02 Statement of affairs
05 Dec 2022 600 Appointment of a voluntary liquidator
05 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-22
31 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
29 Jan 2022 AA Micro company accounts made up to 30 April 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
16 Aug 2021 MR01 Registration of charge 114945810001, created on 12 August 2021
27 Apr 2021 AA Micro company accounts made up to 30 April 2020
29 Oct 2020 AP01 Appointment of Mrs Jayne Louise Swift as a director on 5 October 2020
24 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
05 Feb 2020 AD01 Registered office address changed from New House Farm Tenbury Road Cleobury Mortimer Kidderminster Worcestershire DY14 8rd England to Unit 3, New House Farm Tenbury Road Cleobury Mortimer Kidderminster Worcestershire DY14 8rd on 5 February 2020
08 Jan 2020 AA Micro company accounts made up to 30 April 2019
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
20 Aug 2019 PSC01 Notification of Edward John Palin as a person with significant control on 26 July 2019
20 Aug 2019 PSC04 Change of details for John William Swift as a person with significant control on 26 July 2019
09 Aug 2019 AD01 Registered office address changed from New Hope Farm Tenbury Road Cleobury Mortimer Kidderminster Worcestershire DY14 8rd England to New House Farm Tenbury Road Cleobury Mortimer Kidderminster Worcestershire DY14 8rd on 9 August 2019
05 Aug 2019 AD01 Registered office address changed from Central Bakery 32 High Street Clee Hill Ludlow Shropshire SY8 3LZ United Kingdom to New Hope Farm Tenbury Road Cleobury Mortimer Kidderminster Worcestershire DY14 8rd on 5 August 2019
22 Mar 2019 TM01 Termination of appointment of Richard Charles Swift as a director on 22 March 2019
22 Mar 2019 PSC07 Cessation of Richard Charles Swift as a person with significant control on 22 March 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
31 Jan 2019 AP01 Appointment of Mr Edward John Palin as a director on 5 November 2018