About

Registered Number: 03985332
Date of Incorporation: 03/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2015 (8 years and 10 months ago)
Registered Address: Former Castleton Baptist Chapel Newport Road, Castleton, Cardiff, CF3 4AY

 

Brunswick (Swansea) Ltd was registered on 03 May 2000 with its registered office in Cardiff, it's status at Companies House is "Dissolved". We do not know the number of employees at Brunswick (Swansea) Ltd. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2015
L64.07 - Release of Official Receiver 13 March 2015
COCOMP - Order to wind up 09 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
TM02 - Termination of appointment of secretary 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
AR01 - Annual Return 03 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2013
AA - Annual Accounts 05 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 30 June 2011
DISS40 - Notice of striking-off action discontinued 28 May 2011
AR01 - Annual Return 27 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 02 August 2010
DISS40 - Notice of striking-off action discontinued 23 June 2010
AR01 - Annual Return 22 June 2010
AD01 - Change of registered office address 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 30 June 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 15 May 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 01 March 2005
363a - Annual Return 19 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
363a - Annual Return 06 April 2004
353 - Register of members 05 March 2004
AA - Annual Accounts 03 March 2004
287 - Change in situation or address of Registered Office 02 February 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
287 - Change in situation or address of Registered Office 07 November 2003
363s - Annual Return 17 June 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
AA - Annual Accounts 01 March 2003
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2002
287 - Change in situation or address of Registered Office 24 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
395 - Particulars of a mortgage or charge 08 July 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
363s - Annual Return 10 June 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 06 July 2001
MEM/ARTS - N/A 13 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
287 - Change in situation or address of Registered Office 11 July 2000
225 - Change of Accounting Reference Date 06 July 2000
CERTNM - Change of name certificate 28 June 2000
NEWINC - New incorporation documents 03 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.