Advanced company searchLink opens in new window

WALLACE SACKS FURNISHINGS LTD

Company number 01546128

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2019 AM20 Notice of automatic end of Administration
02 Oct 2017 AM10 Administrator's progress report
22 Jun 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 May 2017 AM06 Notice of deemed approval of proposals
11 May 2017 AM03 Statement of administrator's proposal
22 Mar 2017 2.16B Statement of affairs with form 2.14B
22 Mar 2017 2.16B Statement of affairs with form 2.14B
02 Mar 2017 AD01 Registered office address changed from The Leather Shed Unit 58 Mill Mead Road Milmead Industrial Centre London N17 9QU to 37 Sun Street London EC2M 2PL on 2 March 2017
27 Feb 2017 2.12B Appointment of an administrator
18 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
21 Sep 2016 AA Total exemption full accounts made up to 31 January 2016
09 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 115,890
09 Mar 2016 TM01 Termination of appointment of Keith John Watson as a director on 11 February 2016
11 Feb 2016 AP01 Appointment of Mr Sean Golding as a director on 11 February 2016
11 Feb 2016 TM01 Termination of appointment of Keith John Watson as a director on 11 February 2016
15 Dec 2015 TM02 Termination of appointment of Stephen David Sacks as a secretary on 15 December 2015
15 Dec 2015 AP03 Appointment of Mr Sean Golding as a secretary on 15 December 2015
25 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
04 Nov 2015 AUD Auditor's resignation
06 Oct 2015 TM01 Termination of appointment of Christiana Nicolaou as a director on 30 September 2015
06 Oct 2015 TM01 Termination of appointment of Fraser Thomas Harper as a director on 30 September 2015
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 115,890
18 Sep 2014 SH08 Change of share class name or designation