Advanced company searchLink opens in new window

SOFA SHED LIMITED

Company number 03065052

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)
06 Jun 2014 TM01 Termination of appointment of Philip Dieperink as a director
06 Jun 2014 TM02 Termination of appointment of John Henry Robins as a secretary
06 Jun 2014 TM01 Termination of appointment of John Robins as a director
06 Jun 2014 AP01 Appointment of Stephan Reents as a director
13 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
08 Oct 2013 CERTNM Company name changed mc (no 37) LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
01 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
15 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
07 Mar 2013 CERTNM Company name changed r j's homeshops LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
20 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a dormant company made up to 25 June 2011
07 Dec 2011 AD01 Registered office address changed from 5Th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom on 7 December 2011
07 Dec 2011 AD01 Registered office address changed from Steinhoff Uk Business Park Northway Lane Ashchurch, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011
16 Nov 2011 CH01 Director's details changed for John Henry Robins on 2 November 2011
06 Jul 2011 TM01 Termination of appointment of Ian Topping as a director
22 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
10 Mar 2011 AA Accounts for a dormant company made up to 26 June 2010
23 Dec 2010 AP01 Appointment of John Henry Robins as a director
22 Dec 2010 AP03 Appointment of John Henry Robins as a secretary
22 Dec 2010 ANNOTATION Rectified The TM01 was removed from the public register on 09/08/11 as it is factually inaccurate or derived from something factually inaccurate
22 Dec 2010 TM02 Termination of appointment of Mark Ashcroft as a secretary
09 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Ian Michael Topping on 30 April 2010
01 Apr 2010 CH03 Secretary's details changed for Mark Ashcroft on 19 March 2010
25 Mar 2010 AA Accounts for a dormant company made up to 27 June 2009