- Company Overview for PINE FURNITURE WAREHOUSE LIMITED (05630122)
- Filing history for PINE FURNITURE WAREHOUSE LIMITED (05630122)
- People for PINE FURNITURE WAREHOUSE LIMITED (05630122)
- Insolvency for PINE FURNITURE WAREHOUSE LIMITED (05630122)
- More for PINE FURNITURE WAREHOUSE LIMITED (05630122)
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) |
---|---|---|---|
04 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2013 | |
30 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2011 | AD01 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR on 29 December 2011 | |
23 Nov 2011 | AR01 |
Annual return made up to 21 November 2011 with full list of shareholders
Statement of capital on 2011-11-23
|
|
17 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Dawn Lenton on 21 November 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Granville Price on 21 November 2009 | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
15 Dec 2008 | 363a | Return made up to 21/11/08; full list of members | |
15 Dec 2008 | 288c | Director's Change of Particulars / granville price / 21/11/2008 / HouseName/Number was: , now: 62; Street was: 265 wrenthorpe road, now: thornes lane; Post Code was: WF2 0HY, now: WF1 5RR; Country was: , now: united kingdom | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
15 Sep 2008 | 287 | Registered office changed on 15/09/2008 from 62 thornes lane wakefield WF1 5RR | |
13 Jun 2008 | 363s |
Return made up to 21/11/07; full list of members
|
|
04 Sep 2007 | AA | Accounts made up to 30 November 2006 | |
09 May 2007 | 363s | Return made up to 21/11/06; full list of members | |
30 Mar 2007 | 288a | New director appointed | |
30 Mar 2007 | 288a | New secretary appointed | |
30 Mar 2007 | 288a | New director appointed |