- Company Overview for SWIFT CAR CREDIT LIMITED (09225499)
- Filing history for SWIFT CAR CREDIT LIMITED (09225499)
- People for SWIFT CAR CREDIT LIMITED (09225499)
- More for SWIFT CAR CREDIT LIMITED (09225499)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2016 | AD01 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to 5 Kingswood Court Clay Hill Road Basildon Essex SS16 4NW on 23 August 2016 | |
22 Aug 2016 | DS01 | Application to strike the company off the register | |
11 Jul 2016 | TM01 | Termination of appointment of Jamaine Smith as a director on 11 July 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Jamaine Smith as a director on 11 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Charlie Kenneth Shearer as a director on 17 March 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Charles Kenneth Shearer as a director on 3 June 2016 | |
02 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | CH01 | Director's details changed for Jamaine Smith on 7 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Philip Alexander Mcqueen as a director on 3 January 2015 | |
24 Nov 2014 | AP01 | Appointment of Mr Philip Alexander Mcqueen as a director on 10 November 2014 | |
18 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-18
|