Advanced company searchLink opens in new window

BOWOOD FURNITURE GROUP LIMITED

Company number 05517004

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)
22 May 2022 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 3 April 2021
18 May 2020 LIQ03 Liquidators' statement of receipts and payments to 3 April 2020
17 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 3 April 2019
26 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 3 April 2018
03 Jul 2017 4.68 Liquidators' statement of receipts and payments to 3 April 2017
21 Jun 2017 AD01 Registered office address changed from Carmella House 3-4 Grove Terrace Walsall West Midlands WS1 2NE to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 21 June 2017
06 Jun 2016 4.68 Liquidators' statement of receipts and payments to 3 April 2016
11 Jun 2015 4.68 Liquidators' statement of receipts and payments to 3 April 2015
16 Apr 2014 AD01 Registered office address changed from Block P Wednesbury Trading Estate Wednesbury West Midlands WS10 7JN England on 16 April 2014
15 Apr 2014 4.20 Statement of affairs with form 4.19
15 Apr 2014 600 Appointment of a voluntary liquidator
15 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Jan 2014 TM01 Termination of appointment of Martyn Harfield as a director
08 Nov 2013 MR01 Registration of charge 055170040003
29 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 83,004
26 Jul 2013 CH01 Director's details changed for Mr Leonard Peter Brittain on 1 August 2012
26 Jul 2013 CH01 Director's details changed for Mr Geoffrey Thomas Russell on 1 August 2012
04 Jun 2013 MR01 Registration of charge 055170040002
21 May 2013 MR01 Registration of charge 055170040001
18 Apr 2013 AAMD Amended full accounts made up to 30 September 2012
10 Apr 2013 AA Full accounts made up to 30 September 2012
20 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
20 Jun 2012 AA Full accounts made up to 30 September 2011