Swan Street Stores Ltd was registered on 16 February 2005 and has its registered office in Hampshire, it's status is listed as "Dissolved". There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHENER, Caroline Angela Sigrid | 16 February 2005 | 04 May 2012 | 1 |
MITCHENER, Christopher Peter John | 09 October 2012 | 27 October 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 August 2020 | |
LIQ13 - N/A | 12 May 2020 | |
LIQ03 - N/A | 13 August 2019 | |
AD01 - Change of registered office address | 13 August 2018 | |
AD01 - Change of registered office address | 27 June 2018 | |
RESOLUTIONS - N/A | 21 June 2018 | |
LIQ01 - N/A | 21 June 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 June 2018 | |
AA - Annual Accounts | 20 April 2018 | |
CS01 - N/A | 16 February 2018 | |
CS01 - N/A | 16 February 2017 | |
AA - Annual Accounts | 30 December 2016 | |
MR04 - N/A | 30 March 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 17 December 2015 | |
TM01 - Termination of appointment of director | 27 October 2015 | |
AR01 - Annual Return | 25 March 2015 | |
RP04 - N/A | 23 March 2015 | |
RP04 - N/A | 20 March 2015 | |
CH01 - Change of particulars for director | 16 December 2014 | |
CH01 - Change of particulars for director | 16 December 2014 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 21 February 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AP01 - Appointment of director | 09 October 2012 | |
TM02 - Termination of appointment of secretary | 09 October 2012 | |
TM01 - Termination of appointment of director | 09 October 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AR01 - Annual Return | 16 February 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AA - Annual Accounts | 28 April 2010 | |
AR01 - Annual Return | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
AA - Annual Accounts | 12 November 2009 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 25 February 2008 | |
363s - Annual Return | 15 May 2007 | |
AA - Annual Accounts | 20 February 2007 | |
225 - Change of Accounting Reference Date | 06 October 2006 | |
363s - Annual Return | 20 March 2006 | |
395 - Particulars of a mortgage or charge | 26 April 2005 | |
RESOLUTIONS - N/A | 22 March 2005 | |
RESOLUTIONS - N/A | 22 March 2005 | |
RESOLUTIONS - N/A | 22 March 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
287 - Change in situation or address of Registered Office | 10 March 2005 | |
288b - Notice of resignation of directors or secretaries | 10 March 2005 | |
288b - Notice of resignation of directors or secretaries | 10 March 2005 | |
NEWINC - New incorporation documents | 16 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 April 2005 | Fully Satisfied |
N/A |