- Company Overview for NATHAN FURNITURE LIMITED (05497398)
- Filing history for NATHAN FURNITURE LIMITED (05497398)
- People for NATHAN FURNITURE LIMITED (05497398)
- Charges for NATHAN FURNITURE LIMITED (05497398)
- Insolvency for NATHAN FURNITURE LIMITED (05497398)
- More for NATHAN FURNITURE LIMITED (05497398)
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) |
---|---|---|---|
03 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2019 | AM23 | Notice of move from Administration to Dissolution | |
03 Apr 2019 | AM10 | Administrator's progress report | |
29 Oct 2018 | AM10 | Administrator's progress report | |
03 Apr 2018 | AM10 | Administrator's progress report | |
03 Apr 2018 | AM19 | Notice of extension of period of Administration | |
23 Oct 2017 | AM10 | Administrator's progress report | |
14 Jun 2017 | AM06 | Notice of deemed approval of proposals | |
24 May 2017 | AM03 | Statement of administrator's proposal | |
07 Apr 2017 | AD01 | Registered office address changed from Frostholme Mill Burnley Road Todmorden Lancashire OL14 7ED to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 7 April 2017 | |
04 Apr 2017 | 2.12B | Appointment of an administrator | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
02 Mar 2016 | TM01 | Termination of appointment of Henning Dahlgaard Sorenson as a director on 1 March 2016 | |
17 Feb 2016 | MR01 | Registration of charge 054973980007, created on 17 February 2016 | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Dec 2015 | TM01 | Termination of appointment of Andrew Robert Lawrence Cochrane as a director on 1 September 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
04 Nov 2014 | AP01 | Appointment of Mr Henning Dahlgaard Sorenson as a director on 4 November 2014 | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | AD04 | Register(s) moved to registered office address Frostholme Mill Burnley Road Todmorden Lancashire OL14 7ED | |
31 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
31 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
31 Mar 2014 | MR04 | Satisfaction of charge 2 in full |