Advanced company searchLink opens in new window

AB CONTINENTAL FURNISHINGS LIMITED

Company number 03721937

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 Oct 2018 TM02 Termination of appointment of Balvinder Singh as a secretary on 1 August 2018
28 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
23 May 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
06 Jun 2015 AA Total exemption full accounts made up to 30 April 2014
30 May 2015 DISS40 Compulsory strike-off action has been discontinued
29 May 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
03 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
31 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
13 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
29 Feb 2012 AA Total exemption full accounts made up to 30 April 2011
21 Feb 2012 AD01 Registered office address changed from 90 Hermon Hill South Woodford London E18 1QB on 21 February 2012
08 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
02 Feb 2011 AA Total exemption full accounts made up to 30 April 2010
15 Dec 2010 AD01 Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 15 December 2010
09 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
02 Mar 2010 SH01 Statement of capital following an allotment of shares on 20 April 2009
  • GBP 101