Advanced company searchLink opens in new window

B.M. FURNITURE LIMITED

Company number 01312642

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)
09 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2014 3.6 Receiver's abstract of receipts and payments to 8 July 2014
31 Jul 2014 RM02 Notice of ceasing to act as receiver or manager
31 Jul 2014 3.6 Receiver's abstract of receipts and payments to 18 January 2014
31 Jul 2014 3.6 Receiver's abstract of receipts and payments to 18 July 2013
09 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
23 Sep 2013 4.68 Liquidators' statement of receipts and payments to 15 July 2013
31 Jul 2012 AD01 Registered office address changed from Vine Mill Brookside Street Off Union Road Oswaldtwistle Lancs BB5 3PX on 31 July 2012
23 Jul 2012 LQ01 Notice of appointment of receiver or manager
23 Jul 2012 4.20 Statement of affairs with form 4.19
23 Jul 2012 600 Appointment of a voluntary liquidator
23 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Mar 2012 AA Total exemption small company accounts made up to 30 April 2011
10 Oct 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
Statement of capital on 2011-10-10
  • GBP 200
21 Jul 2011 AA01 Previous accounting period shortened from 31 July 2011 to 30 April 2011
26 May 2011 AA Total exemption small company accounts made up to 31 July 2010
25 Oct 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Mr William Thomas Margerison on 29 July 2010
25 Oct 2010 CH01 Director's details changed for Constance Juanita Margerison on 29 July 2010
25 Oct 2010 CH01 Director's details changed for Mr William Thomas Margerison on 29 July 2010
25 Oct 2010 CH01 Director's details changed for Mr James Joseph Margerison on 29 July 2010
04 Aug 2010 AA Accounts for a small company made up to 31 July 2009
20 Dec 2009 MISC Section 519
14 Aug 2009 363a Return made up to 29/07/09; full list of members
19 Feb 2009 AA Full accounts made up to 31 July 2008