Advanced company searchLink opens in new window

THE FURNITURE GALLERY (RUGBY) LIMITED

Company number 03728483

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2019 DS01 Application to strike the company off the register
30 Apr 2018 AA Micro company accounts made up to 31 December 2017
22 Mar 2018 AD01 Registered office address changed from New Barn Farm Coventry Road Cawston Rugby Warwickshire CV23 9JP to The Haven Nightingale Lane Cleeve Prior Evesham WR11 8LA on 22 March 2018
22 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
21 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
24 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Oct 2014 CERTNM Company name changed beechwood conservatory interiors LIMITED\certificate issued on 28/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
12 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
02 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Gary Leonard Cole on 11 March 2010