- Company Overview for BOIS FURNITURE LIMITED (04657656)
- Filing history for BOIS FURNITURE LIMITED (04657656)
- People for BOIS FURNITURE LIMITED (04657656)
- Charges for BOIS FURNITURE LIMITED (04657656)
- More for BOIS FURNITURE LIMITED (04657656)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2015 | DS01 | Application to strike the company off the register | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | AD01 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor Chine House 401 Edgware Road London NW2 6GY on 20 March 2015 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
07 Mar 2013 | CH01 | Director's details changed for Karen Lake on 31 December 2012 | |
07 Mar 2013 | CH01 | Director's details changed for Gary Hill on 31 December 2012 | |
07 Mar 2013 | CH03 | Secretary's details changed for Karen Lake on 31 December 2012 | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Karen Lake on 1 October 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Gary Hill on 1 October 2009 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL | |
26 Feb 2009 | 363a | Return made up to 05/02/09; full list of members |