Advanced company searchLink opens in new window

STORYBOARD FURNISHING & DESIGN LIMITED

Company number 03722780

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)
05 Sep 2016 AD01 Registered office address changed from , Waltons Warehouse Belford Place, Harrogate, North Yorkshire, HG1 1HX to Old Chapel Works Station Terrace Langthorpe Boroughbridge North Yorkshire YO51 9BU on 5 September 2016
03 Aug 2016 OCRESCIND Order of court to rescind winding up
15 Jul 2016 OCRESCIND Order of court to rescind winding up
05 Jul 2016 COCOMP Order of court to wind up
07 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
28 May 2011 DISS40 Compulsory strike-off action has been discontinued
26 May 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-05-26
  • GBP 100
26 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
26 May 2010 DISS40 Compulsory strike-off action has been discontinued
25 May 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
25 May 2010 CH03 Secretary's details changed for Mr. Craig William Arthur Jones on 1 October 2009
25 May 2010 CH01 Director's details changed for William Frederic Seaton Jarratt on 1 October 2009
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2009 363a Return made up to 01/03/09; full list of members
25 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2009 363a Return made up to 01/03/08; full list of members
24 Feb 2009 353 Location of register of members
24 Feb 2009 287 Registered office changed on 24/02/2009 from, waltons warehouse fawcetts yard, back belford place, harrogate, north yorkshire HG11HX
24 Feb 2009 190 Location of debenture register
24 Feb 2009 288c Secretary's change of particulars / craig jones / 24/02/2009
24 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2008 363s Return made up to 01/03/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
23 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007