Advanced company searchLink opens in new window

THE LOUNGE SOFA CO LTD

Company number 05523762

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 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Dec 2016 4.68 Liquidators' statement of receipts and payments to 14 November 2016
15 Dec 2015 4.68 Liquidators' statement of receipts and payments to 14 November 2015
09 Dec 2014 4.68 Liquidators' statement of receipts and payments to 14 November 2014
29 Nov 2013 4.68 Liquidators' statement of receipts and payments to 14 November 2013
23 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Feb 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Dec 2012 AD01 Registered office address changed from Unit 3 St John's Retail Park Priory Way Taunton Somerset TA1 2AL England on 31 December 2012
22 Nov 2012 4.20 Statement of affairs with form 4.19
22 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Nov 2012 600 Appointment of a voluntary liquidator
13 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
Statement of capital on 2012-08-13
  • GBP 100
12 Aug 2012 AD02 Register inspection address has been changed
12 Aug 2012 CH01 Director's details changed for Mr Timothy Charles John Carey on 12 August 2012
06 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
11 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
11 Aug 2011 AP03 Appointment of Mr Timothy Cj Carey as a secretary
11 Aug 2011 TM02 Termination of appointment of Julie Carey as a secretary
08 Aug 2011 AD01 Registered office address changed from Unit 3 Industrial Estate, Priory Way Taunton Somerset TA1 2AL United Kingdom on 8 August 2011
17 Apr 2011 AD01 Registered office address changed from Unit 9 Voyager Drive Cannock Staffordshire WS11 8XP on 17 April 2011
11 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
19 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
19 Aug 2010 CH03 Secretary's details changed for Julie Anne Carey on 1 October 2009