Advanced company searchLink opens in new window

PINE FURNITURE WAREHOUSE LIMITED

Company number 05630122

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-24
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
  • GBP 100
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
  • 363(287) ‐ Registered office changed on 13/06/08
  • 363(353) ‐ Location of register of members address changed
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