FIT SWIM LIMITED

Register to unlock more data on OkredoRegister

FIT SWIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05043022

Incorporation date

12/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

CHANTREY VELLACOTT DFK LLP, 20 Brunswick Place, Southampton SO15 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2004)
dot icon16/09/2015
Final Gazette dissolved following liquidation
dot icon16/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon12/12/2014
Liquidators' statement of receipts and payments to 2014-11-25
dot icon30/01/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/11/2013
Statement of affairs with form 4.19
dot icon29/11/2013
Resolutions
dot icon29/11/2013
Appointment of a voluntary liquidator
dot icon19/11/2013
Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 2013-11-19
dot icon26/09/2013
Compulsory strike-off action has been suspended
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon27/02/2013
Compulsory strike-off action has been discontinued
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon20/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon19/09/2012
Previous accounting period extended from 2011-12-31 to 2012-02-29
dot icon28/08/2012
Termination of appointment of Paul Waite as a secretary
dot icon23/06/2012
Compulsory strike-off action has been discontinued
dot icon22/06/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon22/06/2012
Termination of appointment of Deborah Twemlow as a director
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/04/2011
Director's details changed for Deborah Twemlow on 2011-02-14
dot icon05/04/2011
Director's details changed for Mr Andrew Mark Twemlow on 2011-02-14
dot icon04/04/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/08/2010
Appointment of Paul David Waite as a secretary
dot icon05/08/2010
Registered office address changed from 32 Gielgud Close Burnham-on-Sea Somerset TA8 1RH on 2010-08-05
dot icon29/07/2010
Termination of appointment of Amanda Jarvis as a secretary
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon18/03/2010
Appointment of Deborah Twemlow as a director
dot icon15/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon15/03/2010
Secretary's details changed for Amanda Jayne Jarvis on 2010-02-13
dot icon18/02/2010
Certificate of change of name
dot icon08/02/2010
Registered office address changed from 6 Axis Hawkfield Way Hawkfield Business Park Whitchurch Bristol BS14 0BY on 2010-02-08
dot icon06/02/2010
Resolutions
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/07/2009
Secretary appointed amanda jayne jarvis
dot icon07/07/2009
Appointment terminated secretary peter welch
dot icon17/04/2009
Return made up to 13/02/09; no change of members
dot icon17/04/2009
Director's change of particulars / andrew twemlow / 01/04/2008
dot icon31/01/2009
Amended accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 13/02/08; no change of members
dot icon04/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/03/2007
Return made up to 13/02/07; full list of members
dot icon14/08/2006
Return made up to 13/02/06; full list of members
dot icon22/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/11/2005
Registered office changed on 28/11/05 from: 2 charnwood house marsh road ashton bristol BS3 2NA
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/05/2005
Return made up to 13/02/05; full list of members
dot icon25/05/2004
New secretary appointed
dot icon25/05/2004
New director appointed
dot icon04/05/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon21/04/2004
Registered office changed on 21/04/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon20/04/2004
Certificate of change of name
dot icon19/04/2004
Secretary resigned
dot icon19/04/2004
Director resigned
dot icon13/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Mark Twemlow
Director
05/04/2004 - Present
29
Twemlow, Deborah
Director
31/01/2010 - 31/12/2011
3
DUPORT SECRETARY LIMITED
Nominee Secretary
12/02/2004 - 15/04/2004
9442
DUPORT DIRECTOR LIMITED
Nominee Director
12/02/2004 - 15/04/2004
9186
Welch, Peter Laurence
Secretary
05/04/2004 - 22/06/2009
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIT SWIM LIMITED

FIT SWIM LIMITED is an(a) Dissolved company incorporated on 12/02/2004 with the registered office located at CHANTREY VELLACOTT DFK LLP, 20 Brunswick Place, Southampton SO15 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIT SWIM LIMITED?

toggle

FIT SWIM LIMITED is currently Dissolved. It was registered on 12/02/2004 and dissolved on 15/09/2015.

Where is FIT SWIM LIMITED located?

toggle

FIT SWIM LIMITED is registered at CHANTREY VELLACOTT DFK LLP, 20 Brunswick Place, Southampton SO15 2AQ.

What does FIT SWIM LIMITED do?

toggle

FIT SWIM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FIT SWIM LIMITED?

toggle

The latest filing was on 16/09/2015: Final Gazette dissolved following liquidation.