Advanced company searchLink opens in new window

STREET FURNITURE DIRECT LIMITED

Company number 05269271

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)
08 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2010 DS01 Application to strike the company off the register
19 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2009-11-19
  • GBP 1
19 Nov 2009 CH01 Director's details changed for Louis Edward Lynch on 1 October 2009
19 Nov 2009 CH01 Director's details changed for Ian James Bailey on 1 October 2009
20 Nov 2008 363a Return made up to 25/10/08; full list of members
18 Nov 2008 288c Director's Change of Particulars / andrew bailey / 12/09/2008 / HouseName/Number was: , now: booth green farm; Street was: bollington hall farm, now: booth green; Area was: wellington road, bollington, now: adlington; Post Code was: SK10 5HT, now: SK10 4LA; Country was: , now: united kingdom
17 Oct 2008 AA Accounts made up to 31 December 2007
12 Nov 2007 363a Return made up to 25/10/07; full list of members
12 Nov 2007 288c Secretary's particulars changed;director's particulars changed
29 Mar 2007 AA Accounts made up to 31 December 2006
06 Nov 2006 363a Return made up to 25/10/06; full list of members
01 Nov 2006 AA Accounts made up to 31 December 2005
14 Nov 2005 363a Return made up to 25/10/05; full list of members
15 Nov 2004 225 Accounting reference date extended from 31/10/05 to 31/12/05
25 Oct 2004 NEWINC Incorporation