Advanced company searchLink opens in new window

SWIFT PERSONNEL LIMITED

Company number 08571450

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)
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 11 March 2023
16 May 2023 LIQ10 Removal of liquidator by court order
28 Dec 2022 600 Appointment of a voluntary liquidator
04 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 11 March 2022
17 Jun 2021 LIQ07 Removal of liquidator by creditors
24 May 2021 AD01 Registered office address changed from Dsi Business Recovery, Ashfield House Illingworth Street Ossett WF5 8AL to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 24 May 2021
17 May 2021 600 Appointment of a voluntary liquidator
31 Mar 2021 AD01 Registered office address changed from 20-26 Ablewell Street Walsall WS1 2EQ England to Dsi Business Recovery, Ashfield House Illingworth Street Ossett WF5 8AL on 31 March 2021
27 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-12
27 Mar 2021 LIQ02 Statement of affairs
27 Mar 2021 600 Appointment of a voluntary liquidator
18 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
24 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
13 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
09 Jan 2018 AD01 Registered office address changed from C/O Wootton Taylor Cactus House 30 Foregate Street Worcester WR1 1DS England to 20-26 Ablewell Street Walsall WS1 2EQ on 9 January 2018
17 Aug 2017 PSC07 Cessation of Neil Stuart Rowbotham as a person with significant control on 25 July 2017
17 Aug 2017 PSC04 Change of details for Mr Michael Livsey as a person with significant control on 25 July 2017
09 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of transaction of the share purchase agreement/approval of conflict of interest and ratification of board resolutions 25/07/2017
01 Aug 2017 TM01 Termination of appointment of Neil Stuart Rowbotham as a director on 25 July 2017
15 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016