Advanced company searchLink opens in new window

WALLIS OFFICE FURNITURE LIMITED

Company number 01206974

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
24 Feb 2016 4.68 Liquidators' statement of receipts and payments to 8 January 2016
04 Feb 2015 600 Appointment of a voluntary liquidator
21 Jan 2015 2.24B Administrator's progress report to 9 January 2015
09 Jan 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Sep 2014 2.24B Administrator's progress report to 9 August 2014
11 Jul 2014 2.23B Result of meeting of creditors
09 Apr 2014 2.17B Statement of administrator's proposal
21 Feb 2014 AD01 Registered office address changed from 12-18 Fowler Road Hainault Industrial Estate Hainault Ilford Essex IG6 3UT on 21 February 2014
20 Feb 2014 2.12B Appointment of an administrator
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 24,000
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
14 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 7
13 Oct 2011 CH01 Director's details changed for Mr Anthony Mark Old on 13 October 2011
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
28 Oct 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
07 Sep 2010 AA Accounts for a small company made up to 31 March 2010
25 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5