- Company Overview for CONTRACT FURNISHING LIMITED (03838415)
- Filing history for CONTRACT FURNISHING LIMITED (03838415)
- People for CONTRACT FURNISHING LIMITED (03838415)
- Charges for CONTRACT FURNISHING LIMITED (03838415)
- More for CONTRACT FURNISHING LIMITED (03838415)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2010 | AD01 | Registered office address changed from Broad Court 57 Broad Street Bridgetown Cannock Staffordshire WS11 0DA on 9 September 2010 | |
09 Sep 2010 | TM02 | Termination of appointment of Ian Cooper as a secretary | |
19 Nov 2009 | AP01 | Appointment of Mr Spencer John Courage as a director | |
19 Nov 2009 | TM01 | Termination of appointment of Paul Wyatt as a director | |
21 Oct 2009 | AR01 | Annual return made up to 9 September 2009 with full list of shareholders | |
30 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from centec business centre units 13-14 stopgate lane aintree liverpool merseyside L9 6AW | |
10 Oct 2008 | 363a | Return made up to 09/09/08; full list of members | |
28 Jul 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
24 Jun 2008 | 288b | Appointment Terminated Director suzanne courage | |
24 Jun 2008 | 288b | Appointment Terminated Director spencer courage | |
24 Jun 2008 | 288a | Director appointed paul francis wyatt | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from 57 broad street cannock staffordshire WS11 0DA | |
02 Oct 2007 | 395 | Particulars of mortgage/charge | |
30 Sep 2007 | 363s | Return made up to 09/09/07; full list of members | |
01 Aug 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
25 Sep 2006 | 363s | Return made up to 09/09/06; full list of members | |
01 Aug 2006 | AA | Total exemption full accounts made up to 30 September 2005 | |
26 Sep 2005 | 363s | Return made up to 09/09/05; full list of members | |
26 Sep 2005 | 363(288) |
Director's particulars changed
|
|
22 Aug 2005 | AA | Total exemption full accounts made up to 30 September 2004 | |
17 Sep 2004 | 363s | Return made up to 09/09/04; full list of members | |
13 Aug 2004 | AA | Total exemption full accounts made up to 30 September 2003 |