- Company Overview for SWANGLEN FURNITURE LIMITED (01951195)
- Filing history for SWANGLEN FURNITURE LIMITED (01951195)
- People for SWANGLEN FURNITURE LIMITED (01951195)
- Charges for SWANGLEN FURNITURE LIMITED (01951195)
- Insolvency for SWANGLEN FURNITURE LIMITED (01951195)
- More for SWANGLEN FURNITURE LIMITED (01951195)
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
|
|
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
|
|
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 |