Advanced company searchLink opens in new window

SWANGLEN FURNITURE LIMITED

Company number 01951195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
13 Sep 2016 4.68 Liquidators' statement of receipts and payments to 3 July 2016
10 Sep 2015 4.68 Liquidators' statement of receipts and payments to 3 July 2015
28 Aug 2015 AD01 Registered office address changed from C/O Mazars Llp Clifton Down House Beaufort Building Clifton Bristol BS8 4AN to 90 Victoria Street Bristol Avon BS1 6DP on 28 August 2015
08 Sep 2014 4.68 Liquidators' statement of receipts and payments to 3 July 2014
15 Jul 2013 4.20 Statement of affairs with form 4.19
15 Jul 2013 600 Appointment of a voluntary liquidator
15 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Jun 2013 AD01 Registered office address changed from Unit G St Vincents Trading Estate Feeder Road Bristol BS2 0UY England on 20 June 2013
09 Jan 2013 AA Full accounts made up to 31 March 2012
11 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
Statement of capital on 2012-12-11
  • GBP 60,000
06 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 13
04 Dec 2012 AD01 Registered office address changed from Ashmead Road Keynsham Bristol BS31 1SX United Kingdom on 4 December 2012
10 Feb 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
08 Jan 2012 AA Full accounts made up to 31 March 2011
23 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 12
05 Jan 2011 AA Full accounts made up to 31 March 2010
16 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
27 Jan 2010 AA Full accounts made up to 31 March 2009
15 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
15 Dec 2009 AD01 Registered office address changed from Ashmead Trading Estate Ashmead Road Keynsham Bristol BS31 1SX on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Martin Stanley Allen on 1 October 2009
15 Dec 2009 CH03 Secretary's details changed for Maureen Rose Dunk on 1 October 2009
15 Dec 2009 CH01 Director's details changed for Keith Roy Dunk on 1 October 2009