Advanced company searchLink opens in new window

CONTRACT FURNISHING LIMITED

Company number 03838415

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)
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