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)
29 Jan 2010 AD02 Register inspection address has been changed
30 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Dec 2008 363a Return made up to 02/11/08; full list of members
08 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Jun 2008 363a Return made up to 02/11/07; full list of members
08 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
31 Dec 2007 CERTNM Company name changed yorkshire chairs LIMITED\certificate issued on 31/12/07
19 Dec 2007 288b Secretary resigned
15 Nov 2007 287 Registered office changed on 15/11/07 from: 20 kirkgate sherburn in elmet leeds west yorkshire LS25 6BL
14 Sep 2007 288b Director resigned
14 Sep 2007 288b Director resigned
14 Sep 2007 288a New secretary appointed
14 Sep 2007 288a New director appointed
23 Apr 2007 88(2)R Ad 02/11/05--------- £ si 1@1
23 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Jan 2007 363s Return made up to 02/11/06; full list of members
07 Dec 2005 225 Accounting reference date extended from 30/11/06 to 31/12/06
07 Dec 2005 88(2)R Ad 02/11/05--------- £ si 2@1=2 £ ic 1/3
07 Dec 2005 287 Registered office changed on 07/12/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire
07 Dec 2005 288b Secretary resigned
07 Dec 2005 288b Director resigned
07 Dec 2005 288a New secretary appointed