About

Registered Number: 04587118
Date of Incorporation: 11/11/2002 (21 years and 7 months ago)
Company Status: Liquidation
Registered Address: 3rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD

 

Based in Bristol, Montgomery Swann Ltd was established in 2002, it's status in the Companies House registry is set to "Liquidation". There are no directors listed for Montgomery Swann Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 10 December 2019
LIQ03 - N/A 30 July 2019
PSC04 - N/A 16 April 2019
CH01 - Change of particulars for director 16 April 2019
LIQ02 - N/A 18 October 2018
RESOLUTIONS - N/A 25 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2018
AD01 - Change of registered office address 27 June 2018
CS01 - N/A 14 December 2017
PSC04 - N/A 14 December 2017
CH01 - Change of particulars for director 14 December 2017
AA - Annual Accounts 30 June 2017
DISS40 - Notice of striking-off action discontinued 15 February 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 30 September 2016
AA - Annual Accounts 26 July 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AR01 - Annual Return 22 January 2016
DISS16(SOAS) - N/A 06 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 10 February 2015
AA01 - Change of accounting reference date 31 December 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 06 January 2013
CH01 - Change of particulars for director 06 January 2013
AD01 - Change of registered office address 06 January 2013
AA - Annual Accounts 31 December 2012
DISS40 - Notice of striking-off action discontinued 23 October 2012
AA - Annual Accounts 21 October 2012
DISS16(SOAS) - N/A 08 September 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AA01 - Change of accounting reference date 10 February 2012
AR01 - Annual Return 01 December 2011
DISS40 - Notice of striking-off action discontinued 09 July 2011
AA - Annual Accounts 08 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
DISS40 - Notice of striking-off action discontinued 16 March 2011
AR01 - Annual Return 15 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 28 March 2010
AR01 - Annual Return 29 December 2009
CH04 - Change of particulars for corporate secretary 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AD01 - Change of registered office address 12 October 2009
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 30 April 2009
DISS40 - Notice of striking-off action discontinued 03 February 2009
363a - Annual Return 02 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 12 November 2007
AA - Annual Accounts 25 May 2007
395 - Particulars of a mortgage or charge 09 May 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 23 May 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 10 August 2005
RESOLUTIONS - N/A 21 April 2005
363s - Annual Return 21 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
123 - Notice of increase in nominal capital 21 April 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 02 July 2004
225 - Change of Accounting Reference Date 02 July 2004
DISS6 - Notice of striking-off action suspended 18 May 2004
GAZ1 - First notification of strike-off action in London Gazette 04 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
CERTNM - Change of name certificate 22 April 2003
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
NEWINC - New incorporation documents 11 November 2002

Mortgages & Charges

Description Date Status Charge by
Charge by way of debenture 02 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.