Advanced company searchLink opens in new window

COMPLETE OFFICE FURNITURE (UK) LIMITED

Company number 03553260

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)
16 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 21 October 2020
03 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Nov 2019 AD01 Registered office address changed from Headcorn Road Headcorn Road Sutton Valence Maidstone Kent ME17 3EH England to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 4 November 2019
01 Nov 2019 LIQ02 Statement of affairs
01 Nov 2019 600 Appointment of a voluntary liquidator
01 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-22
01 Jun 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 Jun 2018 CH01 Director's details changed for Mr Trevor John White on 1 April 2016
01 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
08 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
14 Feb 2017 AD01 Registered office address changed from Unit 4 Progress Estate Bircholt Road Park Wood Maidstone Kent ME15 9YH to Headcorn Road Headcorn Road Sutton Valence Maidstone Kent ME17 3EH on 14 February 2017
14 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
16 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
13 Jan 2015 TM01 Termination of appointment of Benjamin Luke White as a director on 2 January 2015
01 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
29 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
16 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
18 Jun 2013 TM02 Termination of appointment of Susanna Wilson as a secretary
02 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders