Established in 1999, Swift Building Maintenance Services Ltd are based in Chesterfield, Derbyshire. The current directors of Swift Building Maintenance Services Ltd are listed as Willis, Kimberley Suzanne, Willis, Christopher James Ian, Willis, Daniel Robert James in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIS, Christopher James Ian | 01 May 2001 | - | 1 |
WILLIS, Daniel Robert James | 19 May 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIS, Kimberley Suzanne | 19 May 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 March 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 20 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 26 May 2016 | |
AD01 - Change of registered office address | 28 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 May 2014 | |
RESOLUTIONS - N/A | 14 March 2012 | |
RESOLUTIONS - N/A | 14 March 2012 | |
4.20 - N/A | 14 March 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 March 2012 | |
AA - Annual Accounts | 26 December 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 17 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 02 December 2009 | |
RESOLUTIONS - N/A | 08 October 2009 | |
RESOLUTIONS - N/A | 08 October 2009 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 20 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 June 2008 | |
353 - Register of members | 20 June 2008 | |
287 - Change in situation or address of Registered Office | 20 June 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363s - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363s - Annual Return | 11 July 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 04 August 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 03 July 2003 | |
AA - Annual Accounts | 28 January 2003 | |
363s - Annual Return | 23 May 2002 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 20 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
AA - Annual Accounts | 10 December 2000 | |
363s - Annual Return | 01 August 2000 | |
225 - Change of Accounting Reference Date | 28 April 2000 | |
395 - Particulars of a mortgage or charge | 19 August 1999 | |
287 - Change in situation or address of Registered Office | 15 June 1999 | |
288b - Notice of resignation of directors or secretaries | 25 May 1999 | |
288b - Notice of resignation of directors or secretaries | 25 May 1999 | |
288a - Notice of appointment of directors or secretaries | 25 May 1999 | |
288a - Notice of appointment of directors or secretaries | 25 May 1999 | |
NEWINC - New incorporation documents | 19 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 August 1999 | Outstanding |
N/A |