- Company Overview for HERRINGTON GATE FURNITURE LTD (05379161)
- Filing history for HERRINGTON GATE FURNITURE LTD (05379161)
- People for HERRINGTON GATE FURNITURE LTD (05379161)
- Insolvency for HERRINGTON GATE FURNITURE LTD (05379161)
- More for HERRINGTON GATE FURNITURE LTD (05379161)
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
|
|
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
|
|
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
|
|
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 |