- Company Overview for UPHOLSTERY LTD (05484417)
- Filing history for UPHOLSTERY LTD (05484417)
- People for UPHOLSTERY LTD (05484417)
- Charges for UPHOLSTERY LTD (05484417)
- More for UPHOLSTERY LTD (05484417)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2017 | MR01 | Registration of charge 054844170001, created on 13 February 2017 | |
07 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
13 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jan 2016 | CERTNM |
Company name changed jones & jones furniture LIMITED\certificate issued on 22/01/16
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
24 Aug 2012 | CH03 | Secretary's details changed for David Jones on 1 January 2012 | |
24 Aug 2012 | CH01 | Director's details changed for David Jones on 1 January 2012 | |
07 Nov 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
07 Sep 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
07 Sep 2011 | AD01 | Registered office address changed from the Old Fire Station Church Green Hinxton Cambridgeshire CB10 1RA on 7 September 2011 | |
27 Jun 2011 | CERTNM |
Company name changed the re-upholstery service LTD\certificate issued on 27/06/11
|
|
27 Jun 2011 | CONNOT | Change of name notice | |
15 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2011 | CONNOT | Change of name notice | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |