Advanced company searchLink opens in new window

VISCOUNT FURNITURE LTD

Company number 05325261

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-17
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