Advanced company searchLink opens in new window

CROMER FURNITURE LTD

Company number 03806859

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 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
05 May 2017 TM02 Termination of appointment of Marjorie Edna Vine as a secretary on 1 April 2017
29 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Jan 2016 AP01 Appointment of Mrs Michelle Meggeson as a director on 1 January 2016
08 Jan 2016 TM01 Termination of appointment of Sean Brammall as a director on 1 January 2016
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 March 2014
12 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 15TH April 2014
11 Mar 2014 TM01 Termination of appointment of Michelle Meggeson as a director
11 Mar 2014 TM01 Termination of appointment of Michelle Meggeson as a director
11 Mar 2014 AP01 Appointment of Mr Sean Brammall as a director
07 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
29 Oct 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
28 Oct 2012 CH03 Secretary's details changed for Marjorie Edna Vine on 22 July 2012
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Oct 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Sep 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
03 Sep 2010 CH01 Director's details changed for Michelle Meggeson on 1 October 2009