About

Registered Number: 04303907
Date of Incorporation: 12/10/2001 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (8 years and 4 months ago)
Registered Address: 10 Hinton Hill, Hinton Ampner, Alresford, Hampshire, SO24 0JZ

 

Having been setup in 2001, Swift Embroidery Ltd has its registered office in Alresford, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 08 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 18 August 2003
287 - Change in situation or address of Registered Office 15 January 2003
363s - Annual Return 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 12 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.