|
|
12 May 2025
|
12 May 2025
Confirmation statement made on 11 May 2025 with no updates
|
|
|
24 May 2024
|
24 May 2024
Confirmation statement made on 11 May 2024 with no updates
|
|
|
24 May 2024
|
24 May 2024
Director's details changed for Mr Neil Anthony Moye on 24 May 2024
|
|
|
20 May 2024
|
20 May 2024
Director's details changed for Mr Michael Walsh on 20 May 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 11 May 2023 with no updates
|
|
|
19 Mar 2024
|
19 Mar 2024
Withdraw the company strike off application
|
|
|
22 Mar 2023
|
22 Mar 2023
Voluntary strike-off action has been suspended
|
|
|
24 Jan 2023
|
24 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
13 Jan 2023
|
13 Jan 2023
Application to strike the company off the register
|
|
|
20 May 2022
|
20 May 2022
Confirmation statement made on 11 May 2022 with updates
|
|
|
19 May 2022
|
19 May 2022
Change of details for Swift Brickwork Contractors Limited as a person with significant control on 13 December 2018
|
|
|
18 May 2022
|
18 May 2022
Director's details changed for Mr Neil Anthony Moye on 4 March 2022
|
|
|
18 May 2022
|
18 May 2022
Change of details for Swift Brickwork Contractors Limited as a person with significant control on 10 October 2019
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 11 May 2021 with no updates
|
|
|
22 May 2020
|
22 May 2020
Confirmation statement made on 11 May 2020 with no updates
|
|
|
09 Oct 2019
|
09 Oct 2019
Registered office address changed from Hampton House, 137 Beehive Lane Chelmsford Essex CM2 9RX to Reigate Barn Langford Road Wickham Bishops Maldon Essex CM8 3JG on 9 October 2019
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 11 May 2019 with no updates
|
|
|
14 Dec 2018
|
14 Dec 2018
Change of details for Swift Brickwork Contrsctors Limited as a person with significant control on 13 December 2018
|