- Company Overview for FURNITURE FINDERS LIMITED (05617133)
- Filing history for FURNITURE FINDERS LIMITED (05617133)
- People for FURNITURE FINDERS LIMITED (05617133)
- Charges for FURNITURE FINDERS LIMITED (05617133)
- Insolvency for FURNITURE FINDERS LIMITED (05617133)
- More for FURNITURE FINDERS LIMITED (05617133)
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) |
---|---|---|---|
12 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2015 | |
19 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2014 | |
02 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2013 | |
21 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2012 | AD01 | Registered office address changed from 414-416 Chepstow Road Newport NP19 8JH on 7 February 2012 | |
07 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
07 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Dec 2011 | AR01 |
Annual return made up to 9 November 2011 with full list of shareholders
Statement of capital on 2011-12-08
|
|
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Mr Paul John Gray on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Mrs Deborah Gray on 1 December 2009 | |
02 Mar 2009 | 363a | Return made up to 09/11/08; full list of members | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Nov 2008 | 288b | Appointment terminated secretary royston langley | |
12 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jan 2008 | 287 | Registered office changed on 30/01/08 from: 414-416 chepstow road newport NP19 8JH | |
23 Nov 2007 | 363a | Return made up to 09/11/07; full list of members | |
23 Nov 2007 | 287 | Registered office changed on 23/11/07 from: 4 leeway court leeway industrial estate newport NP19 4SJ | |
13 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |