Advanced company searchLink opens in new window

R & S FURNISHINGS LIMITED

Company number 04165375

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)
18 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 7 August 2017
07 Sep 2016 4.68 Liquidators' statement of receipts and payments to 7 August 2016
18 Sep 2015 4.68 Liquidators' statement of receipts and payments to 7 August 2015
15 Jan 2015 AD01 Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on 15 January 2015
14 Jan 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
14 Jan 2015 600 Appointment of a voluntary liquidator
18 Aug 2014 4.20 Statement of affairs with form 4.19
18 Aug 2014 600 Appointment of a voluntary liquidator
18 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-08
25 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
18 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
22 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Sharon Joy Mcintosh on 21 February 2010
02 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Feb 2009 363a Return made up to 21/02/09; full list of members
08 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
12 Mar 2008 363a Return made up to 21/02/08; full list of members