- Company Overview for THE LOUNGE SOFA CO LTD (05523762)
- Filing history for THE LOUNGE SOFA CO LTD (05523762)
- People for THE LOUNGE SOFA CO LTD (05523762)
- Charges for THE LOUNGE SOFA CO LTD (05523762)
- Insolvency for THE LOUNGE SOFA CO LTD (05523762)
- More for THE LOUNGE SOFA CO LTD (05523762)
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
|
|
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
|
|
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
|
|
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 |