STORYBOARD FURNISHING & DESIGN LIMITED
Company number 03722780
- Company Overview for STORYBOARD FURNISHING & DESIGN LIMITED (03722780)
- Filing history for STORYBOARD FURNISHING & DESIGN LIMITED (03722780)
- People for STORYBOARD FURNISHING & DESIGN LIMITED (03722780)
- Charges for STORYBOARD FURNISHING & DESIGN LIMITED (03722780)
- Insolvency for STORYBOARD FURNISHING & DESIGN LIMITED (03722780)
- More for STORYBOARD FURNISHING & DESIGN LIMITED (03722780)
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
|
|
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
|
|
23 Oct 2007 | AA | Total exemption small company accounts made up to 30 April 2007 |