Advanced company searchLink opens in new window

COUCH FURNITURE LIMITED

Company number 02976409

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)
02 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
25 May 2017 4.68 Liquidators' statement of receipts and payments to 29 March 2017
21 Apr 2016 600 Appointment of a voluntary liquidator
15 Apr 2016 AD01 Registered office address changed from Sofasofa Maerdy Industrial Estate Rhymney Tredegar Gwent NP22 5YD to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 15 April 2016
09 Apr 2016 4.70 Declaration of solvency
09 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
09 Sep 2015 AD01 Registered office address changed from Ashvale Industrial Estate Tredegar Gwent NP22 3HA to Sofasofa Maerdy Industrial Estate Rhymney Tredegar Gwent NP22 5YD on 9 September 2015
16 Feb 2015 AA Accounts for a small company made up to 30 April 2014
07 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
06 Feb 2014 AA Accounts for a small company made up to 30 April 2013
15 Jan 2014 CERTNM Company name changed odeon furniture company LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
15 Jan 2014 CONNOT Change of name notice
08 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
08 Oct 2013 CH01 Director's details changed for Mr. Thomas George Ridgwell on 1 October 2013
08 Oct 2013 CH01 Director's details changed for Mr. Charles Edward Lloyd Ridgwell on 1 October 2013
01 Feb 2013 AA Accounts for a small company made up to 30 April 2012
21 Jan 2013 AP03 Appointment of Mr Gareth John Charles as a secretary
23 Oct 2012 TM02 Termination of appointment of Anthony Hawkins as a secretary
16 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
03 Feb 2012 AA Accounts for a small company made up to 30 April 2011
01 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
01 Nov 2011 TM01 Termination of appointment of Russell Jones as a director