Advanced company searchLink opens in new window

M & G FURNITURE SERVICES LIMITED

Company number 04751395

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)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2012 DS01 Application to strike the company off the register
23 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-04-23
  • GBP 4
10 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
03 Aug 2011 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading Berks RG1 4AP on 3 August 2011
21 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
29 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Benjamin James Clark on 1 October 2009
29 Apr 2010 CH01 Director's details changed for Mark Andrew Webb on 1 October 2009
07 Aug 2009 AA Total exemption full accounts made up to 31 May 2009
21 May 2009 AA Total exemption small company accounts made up to 31 May 2008
11 May 2009 363a Return made up to 20/04/09; no change of members
13 Aug 2008 287 Registered office changed on 13/08/2008 from 54 norcot road tilehurst reading berkshire RG30 6BU
18 Jul 2008 363s Return made up to 20/04/08; no change of members
27 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
05 Jun 2007 363s Return made up to 20/04/07; full list of members
05 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
10 Dec 2006 88(2)R Ad 31/10/06--------- £ si 1@1=1 £ ic 4/5
10 Dec 2006 288a New secretary appointed
06 Nov 2006 288b Secretary resigned;director resigned
12 May 2006 363s Return made up to 20/04/06; full list of members
03 Apr 2006 AA Total exemption small company accounts made up to 31 May 2005
01 Feb 2006 288b Director resigned