Advanced company searchLink opens in new window

CONTRACT FURNITURE SOLUTIONS LIMITED

Company number 05610371

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)
02 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 8
25 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 TM01 Termination of appointment of Piers John Charles Leigh as a director on 7 March 2015
05 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 8
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 24 July 2014
  • GBP 8
07 Aug 2014 AP01 Appointment of Alan Holmes as a director on 24 July 2014
05 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Dec 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
11 Nov 2011 AP01 Appointment of Mrs Shelley Holmes as a director on 30 April 2011
11 Nov 2011 TM01 Termination of appointment of Darren Holmes as a director on 30 April 2011
14 Jul 2011 MG01 Duplicate mortgage certificatecharge no:2
09 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
21 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jan 2010 AR01 Annual return made up to 2 November 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Mr Piers John Charles Leigh on 2 November 2009
29 Jan 2010 CH01 Director's details changed for Mr Darren Holmes on 2 November 2009