- Company Overview for COUCH FURNITURE LIMITED (02976409)
- Filing history for COUCH FURNITURE LIMITED (02976409)
- People for COUCH FURNITURE LIMITED (02976409)
- Insolvency for COUCH FURNITURE LIMITED (02976409)
- More for COUCH FURNITURE LIMITED (02976409)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |