Swift Alarms Group Ltd

DataGardener
dissolved

Swift Alarms Group Ltd

05818770Private Limited With Share Capital

St Helen'S House King Street, Derby, DE13EE
Incorporated

16/05/2006

Company Age

19 years

Directors

1

Employees

SIC Code

64209

Risk

Company Overview

Registration, classification & business activity

Swift Alarms Group Ltd (05818770) is a private limited with share capital incorporated on 16/05/2006 (19 years old) and registered in derby, DE13EE. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Incorporated 16/05/2006
DE13EE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

11

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:25-04-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-12-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:02-04-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-11-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-11-2015
Resolution
Category:Resolution
Date:26-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2015
Accounts With Accounts Type Group
Category:Accounts
Date:06-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-02-2015
Capital Name Of Class Of Shares
Category:Capital
Date:18-02-2015
Resolution
Category:Resolution
Date:30-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2015
Capital Allotment Shares
Category:Capital
Date:01-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2014
Accounts With Accounts Type Group
Category:Accounts
Date:31-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2014
Resolution
Category:Resolution
Date:18-02-2014
Capital Allotment Shares
Category:Capital
Date:11-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:21-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:27-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2009
Legacy
Category:Annual Return
Date:02-06-2009
Legacy
Category:Officers
Date:01-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2009
Legacy
Category:Capital
Date:06-01-2009
Legacy
Category:Capital
Date:06-01-2009
Legacy
Category:Capital
Date:06-01-2009
Legacy
Category:Capital
Date:06-01-2009
Legacy
Category:Capital
Date:06-01-2009
Resolution
Category:Resolution
Date:06-01-2009
Legacy
Category:Accounts
Date:19-12-2008
Legacy
Category:Address
Date:17-12-2008
Legacy
Category:Mortgage
Date:22-07-2008
Legacy
Category:Annual Return
Date:16-06-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-02-2008
Legacy
Category:Annual Return
Date:18-06-2007
Legacy
Category:Address
Date:18-08-2006
Incorporation Company
Category:Incorporation
Date:16-05-2006

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date30/06/2016
Filing Date30/06/2015
Latest Accounts30/09/2014

Trading Addresses

St. Helens House, King Street, Derby, Derbyshire, DE13EERegistered
Unit 2, Crown Yard, Bedgebury Road, Goudhurst, Cranbrook, Kent, TN172QZ

Contact

St Helen'S House King Street, Derby, DE13EE