Advanced company searchLink opens in new window

HERRINGTON GATE FURNITURE LTD

Company number 05379161

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)
30 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 22 October 2019
05 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 23 October 2018
07 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 22 October 2017
22 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-23
22 Dec 2016 600 Appointment of a voluntary liquidator
29 Nov 2016 4.68 Liquidators' statement of receipts and payments to 22 October 2016
22 Jan 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
22 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
22 Jan 2016 600 Appointment of a voluntary liquidator
11 Nov 2015 4.68 Liquidators' statement of receipts and payments to 22 October 2015
25 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015
06 Nov 2014 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to Tenon House Ferryboat Lane Sunderland SR5 3JN on 6 November 2014
05 Nov 2014 4.20 Statement of affairs with form 4.19
05 Nov 2014 600 Appointment of a voluntary liquidator
20 Oct 2014 AD01 Registered office address changed from The Hg Building Mercantile Road Houghton Le Spring Tyne and Wear DH4 5PH to Tenon House Ferryboat Lane Sunderland SR5 3JN on 20 October 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
22 Jul 2013 AA01 Current accounting period extended from 30 September 2013 to 31 October 2013
12 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
05 Nov 2012 AD01 Registered office address changed from Toad Hall Front Street East Boldon Tyne & Wear NE36 0SA on 5 November 2012
05 Nov 2012 CERTNM Company name changed 47 ms land and property LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
  • NM01 ‐ Change of name by resolution
04 Oct 2012 AA Total exemption small company accounts made up to 30 September 2012
06 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011