SWANGLEN FURNITURE LIMITED

Register to unlock more data on OkredoRegister

SWANGLEN FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01951195

Incorporation date

29/09/1985

Size

Full

Contacts

Registered address

Registered address

MAZARS LLP, 90 Victoria Street, Bristol, Avon BS1 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1985)
dot icon29/09/2017
Final Gazette dissolved following liquidation
dot icon29/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon12/09/2016
Liquidators' statement of receipts and payments to 2016-07-03
dot icon09/09/2015
Liquidators' statement of receipts and payments to 2015-07-03
dot icon27/08/2015
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 2015-08-28
dot icon07/09/2014
Liquidators' statement of receipts and payments to 2014-07-03
dot icon14/07/2013
Statement of affairs with form 4.19
dot icon14/07/2013
Appointment of a voluntary liquidator
dot icon14/07/2013
Resolutions
dot icon19/06/2013
Registered office address changed from Unit G St Vincents Trading Estate Feeder Road Bristol BS2 0UY England on 2013-06-20
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon05/12/2012
Particulars of a mortgage or charge / charge no: 13
dot icon03/12/2012
Registered office address changed from Ashmead Road Keynsham Bristol BS31 1SX United Kingdom on 2012-12-04
dot icon09/02/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon07/01/2012
Full accounts made up to 2011-03-31
dot icon22/08/2011
Particulars of a mortgage or charge / charge no: 12
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon26/01/2010
Full accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon14/12/2009
Registered office address changed from Ashmead Trading Estate Ashmead Road Keynsham Bristol BS31 1SX on 2009-12-15
dot icon14/12/2009
Director's details changed for Martin Stanley Allen on 2009-10-01
dot icon14/12/2009
Secretary's details changed for Maureen Rose Dunk on 2009-10-01
dot icon14/12/2009
Director's details changed for Keith Roy Dunk on 2009-10-01
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 08/12/08; full list of members
dot icon08/12/2008
Director's change of particulars / keith dunk / 09/12/2008
dot icon08/12/2008
Secretary's change of particulars / maureen dunk / 09/12/2008
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon09/12/2007
Return made up to 08/12/07; full list of members
dot icon07/01/2007
Return made up to 08/12/06; full list of members
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon08/01/2006
Return made up to 08/12/05; full list of members
dot icon08/11/2005
Full accounts made up to 2005-03-31
dot icon05/01/2005
Return made up to 08/12/04; full list of members
dot icon08/11/2004
Full accounts made up to 2004-03-31
dot icon04/02/2004
Return made up to 08/12/03; full list of members
dot icon12/11/2003
Full accounts made up to 2003-03-31
dot icon15/01/2003
Return made up to 08/12/02; full list of members
dot icon26/10/2002
Full accounts made up to 2002-03-31
dot icon17/03/2002
Director resigned
dot icon27/02/2002
Return made up to 08/12/01; full list of members
dot icon09/01/2002
Full accounts made up to 2001-03-31
dot icon18/12/2000
Return made up to 08/12/00; full list of members
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon12/12/1999
Return made up to 08/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon26/08/1999
Director resigned
dot icon17/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon26/11/1998
Return made up to 08/12/98; full list of members
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon02/07/1998
Particulars of mortgage/charge
dot icon22/01/1998
Return made up to 08/12/97; no change of members
dot icon01/11/1997
Full accounts made up to 1997-03-31
dot icon18/01/1997
Return made up to 08/12/96; full list of members
dot icon03/09/1996
Full accounts made up to 1996-03-31
dot icon14/08/1996
Particulars of mortgage/charge
dot icon04/02/1996
Return made up to 08/12/95; full list of members
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon13/10/1995
Particulars of mortgage/charge
dot icon23/08/1995
Declaration of satisfaction of mortgage/charge
dot icon21/04/1995
Particulars of mortgage/charge
dot icon18/04/1995
Particulars of mortgage/charge
dot icon13/04/1995
Particulars of mortgage/charge
dot icon13/04/1995
Particulars of mortgage/charge
dot icon07/01/1995
Accounts for a small company made up to 1994-03-31
dot icon13/12/1994
Return made up to 08/12/94; no change of members
dot icon01/06/1994
Registered office changed on 02/06/94 from: unit 2 central trading estate 275-277 bath road brislington bristol BS4 3EH
dot icon22/04/1994
Particulars of mortgage/charge
dot icon15/12/1993
Accounts for a small company made up to 1993-03-31
dot icon15/12/1993
Return made up to 14/12/93; full list of members
dot icon21/12/1992
Accounts for a small company made up to 1992-03-31
dot icon21/12/1992
Return made up to 14/12/92; no change of members
dot icon09/03/1992
Secretary resigned;new secretary appointed
dot icon04/03/1992
Accounts for a small company made up to 1991-03-31
dot icon01/03/1992
Return made up to 14/02/92; full list of members
dot icon02/03/1991
Full accounts made up to 1990-03-31
dot icon02/03/1991
Return made up to 14/02/91; change of members
dot icon23/01/1991
Director resigned
dot icon13/01/1991
Director resigned;new director appointed
dot icon19/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1990
Ad 30/11/90--------- £ si 50000@1=50000 £ ic 10000/60000
dot icon06/12/1990
Resolutions
dot icon06/12/1990
Resolutions
dot icon06/12/1990
Resolutions
dot icon06/12/1990
£ nc 10000/60000 30/11/90
dot icon21/03/1990
Accounts for a small company made up to 1989-03-31
dot icon21/03/1990
Return made up to 14/02/90; full list of members
dot icon27/06/1989
Particulars of mortgage/charge
dot icon25/04/1989
Auditor's resignation
dot icon11/04/1989
Accounts for a small company made up to 1988-03-31
dot icon11/04/1989
Return made up to 06/03/89; full list of members
dot icon12/03/1989
Registered office changed on 13/03/89 from: unit 4 newbridge trading estate whitby road brislington bristol BS4 4AX
dot icon01/02/1989
Declaration of satisfaction of mortgage/charge
dot icon18/05/1988
Accounts made up to 1987-03-31
dot icon02/05/1988
Director's particulars changed
dot icon21/03/1988
Return made up to 29/01/88; full list of members
dot icon30/10/1986
New director appointed
dot icon29/09/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Martin Stanley
Director
01/07/1999 - Present
1
Lipman, Peter John
Director
01/08/1999 - 01/03/2002
-

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 SWANGLEN FURNITURE LIMITED

SWANGLEN FURNITURE LIMITED is an(a) Dissolved company incorporated on 29/09/1985 with the registered office located at MAZARS LLP, 90 Victoria Street, Bristol, Avon BS1 6DP. 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 SWANGLEN FURNITURE LIMITED?

toggle

SWANGLEN FURNITURE LIMITED is currently Dissolved. It was registered on 29/09/1985 and dissolved on 29/09/2017.

Where is SWANGLEN FURNITURE LIMITED located?

toggle

SWANGLEN FURNITURE LIMITED is registered at MAZARS LLP, 90 Victoria Street, Bristol, Avon BS1 6DP.

What does SWANGLEN FURNITURE LIMITED do?

toggle

SWANGLEN FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for SWANGLEN FURNITURE LIMITED?

toggle

The latest filing was on 29/09/2017: Final Gazette dissolved following liquidation.