Advanced company searchLink opens in new window

S & C FURNITURE GROUP LIMITED

Company number 05010700

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)
11 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2011 2.24B Administrator's progress report to 5 November 2010
11 Jan 2011 2.35B Notice of move from Administration to Dissolution on 30 November 2010
15 Jun 2010 2.24B Administrator's progress report to 6 May 2010
05 May 2010 2.31B Notice of extension of period of Administration
10 Dec 2009 2.24B Administrator's progress report to 6 November 2009
17 Aug 2009 2.16B Statement of affairs with form 2.14B
16 Jul 2009 2.17B Statement of administrator's proposal
19 May 2009 2.12B Appointment of an administrator
19 May 2009 287 Registered office changed on 19/05/2009 from sanderson house, station road horsforth leeds LS18 5NT
28 Jan 2009 288b Appointment Terminated Director brett hill
28 Jan 2009 288b Appointment Terminated Secretary brett hill
28 Jan 2009 288a Secretary appointed mr michael keith slinger
28 Jan 2009 288a Director appointed mr timothy mark plummer
28 Jan 2009 288a Director appointed mr michael keith slinger
23 Jan 2009 288b Appointment Terminated Director timothy plummer
23 Jan 2009 288b Appointment Terminated Director michael slinger
23 Jan 2009 288a Secretary appointed mr brett michael hill
23 Jan 2009 288b Appointment Terminated
23 Jan 2009 288b Appointment Terminated Secretary michael slinger
23 Jan 2009 288a Director appointed mr brett michael hill
13 Jan 2009 363a Return made up to 09/01/09; full list of members
17 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
21 Apr 2008 395 Duplicate mortgage certificatecharge no:1
11 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1