Advanced company searchLink opens in new window

JIM GIDDINGS FURNITURE LIMITED

Company number 04644777

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)
08 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 11 September 2023
17 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 11 September 2022
18 Mar 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 18 March 2022
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 11 September 2020
18 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 11 September 2021
25 Sep 2019 AD01 Registered office address changed from C/O C/O Brebners 1st Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL to 142-148 Main Road Sidcup Kent DA14 6NZ on 25 September 2019
24 Sep 2019 LIQ02 Statement of affairs
24 Sep 2019 600 Appointment of a voluntary liquidator
24 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-12
12 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
25 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
19 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
26 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with updates
22 Jan 2018 PSC02 Notification of Rusgid Limited as a person with significant control on 7 December 2017
22 Jan 2018 PSC07 Cessation of James Henry Giddings as a person with significant control on 7 December 2017
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
30 Oct 2017 AP01 Appointment of Mr Russell James Giddings as a director on 26 October 2017
30 Oct 2017 TM01 Termination of appointment of James Henry Giddings as a director on 26 October 2017
20 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100