- Company Overview for FURNISHING EMPORIUM DESIGNS LIMITED (02848145)
- Filing history for FURNISHING EMPORIUM DESIGNS LIMITED (02848145)
- People for FURNISHING EMPORIUM DESIGNS LIMITED (02848145)
- More for FURNISHING EMPORIUM DESIGNS LIMITED (02848145)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2013 | CH01 | Director's details changed for Mrs Laura Mccree on 28 January 2013 | |
24 Jan 2013 | AP01 | Appointment of Mrs Laura Mccree as a director | |
24 Jan 2013 | TM01 | Termination of appointment of Linda Vant as a director | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Sep 2012 | AR01 |
Annual return made up to 26 August 2012 with full list of shareholders
Statement of capital on 2012-09-18
|
|
01 Feb 2012 | CH01 | Director's details changed for Mrs Linda Vant on 1 February 2012 | |
01 Feb 2012 | CH01 | Director's details changed for Mrs Linda Vant on 13 January 2012 | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
27 Aug 2010 | CH01 | Director's details changed for Mrs Linda Vant on 1 October 2009 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 26 August 2009 with full list of shareholders | |
18 Mar 2009 | 88(2) | Ad 25/02/09\gbp si 1@1=1\gbp ic 2/3\ | |
18 Mar 2009 | 123 | Nc inc already adjusted 25/02/09 | |
18 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from oak cottage 3 bourne street wilmslow cheshire SK9 5HD | |
10 Dec 2008 | 288b | Appointment terminated director leslie mccree | |
10 Dec 2008 | 288b | Appointment terminated director dianne mccree |