- Company Overview for KINGSMARK FURNITURE LIMITED (04288789)
- Filing history for KINGSMARK FURNITURE LIMITED (04288789)
- People for KINGSMARK FURNITURE LIMITED (04288789)
- Charges for KINGSMARK FURNITURE LIMITED (04288789)
- Insolvency for KINGSMARK FURNITURE LIMITED (04288789)
- More for KINGSMARK FURNITURE LIMITED (04288789)
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) |
---|---|---|---|
26 May 2009 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 May 2009 | 287 | Registered office changed on 07/05/2009 from mayfields insolvency practitioners church steps house queensway halesowen B63 4AB | |
28 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2009 | 4.20 | Statement of affairs with form 4.19 | |
28 Jan 2009 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from nicholas barwell & co LTD stirling house carriers fold church road wombourne west midlands WV5 9DJ | |
10 Apr 2008 | 288b | Appointment terminated secretary richard brookes | |
27 Mar 2008 | 288a | Secretary appointed ruth jessica fellows | |
27 Mar 2008 | 288b | Appointment terminated director richard brookes | |
20 Mar 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
15 Oct 2007 | 288b | Secretary resigned | |
15 Oct 2007 | 288a | New secretary appointed | |
20 Sep 2007 | 288c | Director's particulars changed | |
20 Sep 2007 | 363a | Return made up to 17/09/07; full list of members | |
13 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
04 Oct 2006 | 363a | Return made up to 17/09/06; full list of members | |
02 Aug 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
22 Sep 2005 | 363a | Return made up to 17/09/05; full list of members | |
01 Sep 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
06 Aug 2005 | 395 | Particulars of mortgage/charge | |
22 Apr 2005 | 88(2)R | Ad 01/04/05--------- £ si 18@1=18 £ ic 2/20 | |
22 Apr 2005 | 287 | Registered office changed on 22/04/05 from: 315 penn road wolverhampton west midlands WV4 5QP | |
22 Apr 2005 | 288a | New director appointed | |
06 Oct 2004 | 363s | Return made up to 17/09/04; full list of members |