Advanced company searchLink opens in new window

SWIFT TELECOM LIMITED

Company number 04408807

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)
02 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
29 Oct 2014 4.68 Liquidators' statement of receipts and payments to 22 August 2014
23 Sep 2013 600 Appointment of a voluntary liquidator
10 Sep 2013 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England on 10 September 2013
09 Sep 2013 4.20 Statement of affairs with form 4.19
09 Sep 2013 600 Appointment of a voluntary liquidator
09 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-06-25
  • GBP 200
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Nov 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
09 Oct 2012 TM01 Termination of appointment of Daniel Thomas Dunne as a director on 2 October 2012
25 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
22 Dec 2011 AP01 Appointment of Mr Daniel Thomas Dunne as a director on 12 December 2011
22 Dec 2011 CH01 Director's details changed for Leo Alexander Elward on 22 December 2011
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jul 2011 AD01 Registered office address changed from Waratah House Orion Business Park Addison Way Great Blakenham Ipswich Suffolk IP6 0RL on 8 July 2011
12 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
11 May 2011 TM01 Termination of appointment of Michael Pattinson as a director
11 May 2011 TM02 Termination of appointment of Michael Pattinson as a secretary
10 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
09 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Leo Alexander Elward on 2 April 2010
09 Apr 2010 TM01 Termination of appointment of Paul Magnus as a director