Advanced company searchLink opens in new window

KNELLER FURNISHINGS CO. LIMITED

Company number 01315613

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)
21 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Oct 2014 4.68 Liquidators' statement of receipts and payments to 22 August 2014
30 Sep 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Sep 2013 600 Appointment of a voluntary liquidator
04 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Sep 2013 4.20 Statement of affairs with form 4.19
07 Aug 2013 AD01 Registered office address changed from 2Nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 7 August 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
08 Apr 2013 AD01 Registered office address changed from C/O Grays Accountants Kings Works Kings Road Teddington Middlesex TW11 0QB on 8 April 2013
07 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 625
17 Feb 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
05 Dec 2011 TM02 Termination of appointment of Patricia Rayner as a secretary
05 Dec 2011 TM01 Termination of appointment of Patricia Rayner as a director
29 Nov 2011 TM01 Termination of appointment of a director
29 Nov 2011 TM01 Termination of appointment of Geoffrey Rayner as a director
11 Nov 2011 AP01 Appointment of Mrs Marion Dudley as a director
11 Nov 2011 AP01 Appointment of Mr Paul Anthony Dudley as a director
29 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
25 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
30 Nov 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
30 Nov 2009 AD03 Register(s) moved to registered inspection location
30 Nov 2009 CH01 Director's details changed for Geoffrey Ronald Leonard Rayner on 23 November 2009
30 Nov 2009 CH01 Director's details changed for Patricia Rayner on 23 November 2009