Advanced company searchLink opens in new window

SWIFTSURE PROPERTY HOLDINGS LTD

Company number 11911375

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)
04 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2024 DS01 Application to strike the company off the register
17 Aug 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
14 Jan 2023 PSC05 Change of details for Summitpoint Consultancy Ltd as a person with significant control on 28 March 2019
14 Jan 2023 PSC05 Change of details for Collaborative Construction Services Ltd as a person with significant control on 28 March 2019
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Sep 2022 PSC02 Notification of Collaborative Construction Services Ltd as a person with significant control on 28 March 2019
06 Sep 2022 PSC07 Cessation of Roland Geoffrey Parsloe as a person with significant control on 28 March 2019
06 Sep 2022 PSC07 Cessation of Simon Philip Coles as a person with significant control on 28 March 2019
06 Sep 2022 PSC02 Notification of Summitpoint Consultancy Ltd as a person with significant control on 28 March 2019
07 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
18 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Oct 2020 CH01 Director's details changed for Mr Roland Geoffrey Parsloe on 22 October 2020
22 Oct 2020 AD01 Registered office address changed from 609 Fishponds Road Fishponds Bristol BS16 3AA England to 184 Henleaze Road Bristol BS9 4NE on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Mr Simon Philip Coles on 22 October 2020
22 Oct 2020 PSC04 Change of details for Mr Roland Geoffrey Parsloe as a person with significant control on 22 October 2020
22 Oct 2020 PSC04 Change of details for Mr Simon Philip Coles as a person with significant control on 22 October 2020
09 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
28 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-28
  • GBP 1