- Company Overview for B.M. FURNITURE LIMITED (01312642)
- Filing history for B.M. FURNITURE LIMITED (01312642)
- People for B.M. FURNITURE LIMITED (01312642)
- Charges for B.M. FURNITURE LIMITED (01312642)
- Insolvency for B.M. FURNITURE LIMITED (01312642)
- More for B.M. FURNITURE LIMITED (01312642)
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
|
|
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
|
|
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 |