About

Registered Number: 04609653
Date of Incorporation: 05/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2017 (7 years and 4 months ago)
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Swift Commissioning Ltd was registered on 05 December 2002 and has its registered office in Manchester, it's status at Companies House is "Dissolved". The business does not have any directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 28 October 2016
4.68 - Liquidator's statement of receipts and payments 26 October 2015
4.68 - Liquidator's statement of receipts and payments 23 September 2014
F10.2 - N/A 14 March 2014
1.4 - Notice of completion of voluntary arrangement 11 September 2013
RESOLUTIONS - N/A 30 August 2013
RESOLUTIONS - N/A 30 August 2013
4.20 - N/A 30 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2013
AD01 - Change of registered office address 15 August 2013
AP01 - Appointment of director 30 April 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 04 January 2013
MG01 - Particulars of a mortgage or charge 05 December 2012
AD01 - Change of registered office address 25 October 2012
AD01 - Change of registered office address 12 September 2012
1.1 - Report of meeting approving voluntary arrangement 30 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 12 December 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 20 August 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
395 - Particulars of a mortgage or charge 19 October 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 12 December 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
395 - Particulars of a mortgage or charge 12 May 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 20 July 2004
287 - Change in situation or address of Registered Office 20 July 2004
225 - Change of Accounting Reference Date 15 May 2004
363s - Annual Return 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 March 2013 Outstanding

N/A

Debenture (all assets) 04 December 2012 Outstanding

N/A

Mortgage debenture 16 May 2012 Outstanding

N/A

Debenture 10 October 2007 Fully Satisfied

N/A

Fixed and floating charge 11 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.