Advanced company searchLink opens in new window

THE CHESHIRE HOME OFFICE FURNITURE COMPANY LIMITED

Company number 03637001

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2013 DS01 Application to strike the company off the register
22 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
22 Oct 2012 AD01 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 22 October 2012
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
13 Oct 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
28 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
28 Oct 2008 363a Return made up to 23/09/08; full list of members
07 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
23 Oct 2007 363s Return made up to 23/09/07; bulk list available separately
10 Sep 2007 363s Return made up to 23/09/06; no change of members
03 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
06 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005
23 Dec 2005 288c Secretary's particulars changed;director's particulars changed
23 Dec 2005 288c Director's particulars changed
22 Dec 2005 363s Return made up to 23/09/05; full list of members
29 Jul 2005 AA Total exemption small company accounts made up to 30 September 2004
18 Oct 2004 363s Return made up to 23/09/04; full list of members
18 Oct 2004 363(287) Registered office changed on 18/10/04