Advanced company searchLink opens in new window

BOIS FURNITURE LIMITED

Company number 04657656

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)
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
  • GBP 2
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
  • GBP 2
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