Advanced company searchLink opens in new window

WILSONS FURNISHERS LIMITED

Company number 04651763

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)
05 Jul 2016 AA Full accounts made up to 30 September 2015
22 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
04 Feb 2016 MR01 Registration of charge 046517630006, created on 27 January 2016
09 Jun 2015 AA Full accounts made up to 30 September 2014
24 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
04 Feb 2015 CH01 Director's details changed for Clare Belinda Wilson on 27 November 2014
04 Feb 2015 CH01 Director's details changed for Robert Neil Wilson on 27 November 2014
10 Jun 2014 AA Accounts for a small company made up to 30 September 2013
02 Apr 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
02 Apr 2014 AD01 Registered office address changed from 2 Fieldside Thorne Doncaster South Yorkshire DN8 4BQ on 2 April 2014
24 Jun 2013 AA Total exemption small company accounts made up to 1 October 2012
27 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
19 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
12 May 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Clare Belinda Wilson on 29 January 2010
07 Jun 2010 CH01 Director's details changed for Robert Neil Wilson on 29 January 2010
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 4
07 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008