- Company Overview for SWIFTSURE PROPERTY HOLDINGS LTD (11911375)
- Filing history for SWIFTSURE PROPERTY HOLDINGS LTD (11911375)
- People for SWIFTSURE PROPERTY HOLDINGS LTD (11911375)
- More for SWIFTSURE PROPERTY HOLDINGS LTD (11911375)
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
Statement of capital on 2019-03-28
|