- Company Overview for VISCOUNT FURNITURE LTD (05325261)
- Filing history for VISCOUNT FURNITURE LTD (05325261)
- People for VISCOUNT FURNITURE LTD (05325261)
- Insolvency for VISCOUNT FURNITURE LTD (05325261)
- More for VISCOUNT FURNITURE LTD (05325261)
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) |
---|---|---|---|
04 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Sep 2009 | 4.20 | Statement of affairs with form 4.19 | |
21 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2009 | 288c | Secretary's Change of Particulars / denise mercer / 31/08/2009 / Surname was: mercer, now: watkins | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from matrix house 12-16 lionel road canvey island essex SS8 9DE | |
03 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
05 Feb 2009 | 363a | Return made up to 06/01/09; full list of members | |
07 Aug 2008 | 288c | Director's Change of Particulars / nicholas watkins / 18/07/2008 / HouseName/Number was: , now: 22; Street was: 353 south avenue, now: crown hill; Post Town was: southend on sea, now: rayleigh; Post Code was: SS2 4HR, now: SS6 7HG | |
07 Aug 2008 | 288c | Secretary's Change of Particulars / denise mercer / 18/07/2008 / HouseName/Number was: 353, now: 22; Street was: south avenue, now: crown hill; Post Town was: southend on sea, now: rayleigh; Post Code was: SS2 4HR, now: SS6 7HG | |
21 May 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
13 May 2008 | 288b | Appointment Terminated Secretary nicholas watkins | |
13 May 2008 | 288b | Appointment Terminated Director sarah watkins | |
13 May 2008 | 288a | Secretary appointed denise christine mercer | |
04 Feb 2008 | 363a | Return made up to 06/01/08; full list of members | |
08 May 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
12 Apr 2007 | 363s | Return made up to 06/01/07; full list of members | |
28 Feb 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
08 Sep 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
21 Aug 2006 | 287 | Registered office changed on 21/08/06 from: hopkin, the heath lavenham road, great waldingfield, sudbury suffolk CO10 0SA | |
20 Feb 2006 | CERTNM | Company name changed thamesgate furniture LIMITED\certificate issued on 20/02/06 | |
26 Jan 2006 | 88(2)R | Ad 06/01/05--------- £ si 1@1=1 | |
26 Jan 2006 | 363a | Return made up to 06/01/06; full list of members | |
03 Feb 2005 | 288a | New director appointed |