Chelmsford
Essex
CM2 9RX
Director Name | Mr Michael Walsh |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2019(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hampton House 137 Beehive Lane Chelmsford Essex CM2 9RX |
Secretary Name | Mr Michael Walsh |
---|---|
Status | Resigned |
Appointed | 11 March 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Hampton House 137 Beehive Lane Chelmsford Essex CM2 9RX |
Registered Address | C/O Swift Scaffolding Ltd North Lane Marks Tey Colchester Essex CO6 1EG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | Voluntary strike-off action has been suspended (1 page) |
9 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2023 | Application to strike the company off the register (3 pages) |
23 January 2023 | Cessation of Neil Anthony Moye as a person with significant control on 1 March 2022 (1 page) |
23 January 2023 | Cessation of Michael Walsh as a person with significant control on 1 March 2022 (1 page) |
23 January 2023 | Cessation of Swift Uk Holdings Limited as a person with significant control on 4 March 2022 (1 page) |
17 May 2022 | Confirmation statement made on 10 March 2022 with updates (5 pages) |
28 April 2022 | Notification of Moye Property Holdings Limited as a person with significant control on 4 March 2022 (2 pages) |
27 April 2022 | Statement of capital following an allotment of shares on 2 March 2022
|
26 April 2022 | Resolutions
|
23 March 2022 | Notification of Swift Uk Holdings Limited as a person with significant control on 1 March 2022 (2 pages) |
18 March 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
16 March 2022 | Resolutions
|
15 March 2022 | Registered office address changed from Reigate Barn Langford Road Wickham Bishops Maldon Essex CM8 3JG England to C/O Swift Scaffolding Ltd North Lane Marks Tey Colchester Essex CO6 1EG on 15 March 2022 (1 page) |
14 March 2022 | Change of share class name or designation (2 pages) |
14 March 2022 | Termination of appointment of Michael Walsh as a director on 4 March 2022 (1 page) |
14 March 2022 | Termination of appointment of Michael Walsh as a secretary on 4 March 2022 (1 page) |
24 November 2021 | Previous accounting period extended from 31 March 2021 to 31 May 2021 (1 page) |
23 July 2021 | Change of details for Mr Michael Walsh as a person with significant control on 30 November 2020 (2 pages) |
23 July 2021 | Notification of Neil Anthony Moye as a person with significant control on 30 November 2020 (2 pages) |
14 May 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 February 2021 | Statement of capital following an allotment of shares on 30 November 2020
|
3 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
3 April 2020 | Registered office address changed from Hampton House 137 Beehive Lane Chelmsford Essex CM2 9RX England to Reigate Barn Langford Road Wickham Bishops Maldon Essex CM8 3JG on 3 April 2020 (1 page) |
11 March 2019 | Incorporation Statement of capital on 2019-03-11
|