Advanced company searchLink opens in new window

BARRINGTONS FURNITURE LTD

Company number 05914246

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)
08 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2016 600 Appointment of a voluntary liquidator
21 Jan 2016 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
21 Jan 2016 LIQ MISC INSOLVENCY:Form 4.40 ceasing to act Ian King on 16/12/2015
08 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 18 February 2015
12 Feb 2015 4.68 Liquidators' statement of receipts and payments to 5 November 2014
09 Dec 2013 4.68 Liquidators' statement of receipts and payments to 5 November 2013
21 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Nov 2012 AD01 Registered office address changed from Hendon Road Hendon Sunderland Tyne and Wear SR1 2JD on 22 November 2012
21 Nov 2012 4.20 Statement of affairs with form 4.19
21 Nov 2012 600 Appointment of a voluntary liquidator
21 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Oct 2012 AD01 Registered office address changed from C/O Furniture 2 Go Hendon Road Hendon Sunderland Tyne and Wear SR1 2JD on 30 October 2012
14 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
Statement of capital on 2012-09-14
  • GBP 100
08 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
29 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
23 Aug 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Paul Downey on 13 May 2010
13 May 2010 CH03 Secretary's details changed for Joanne Downey on 13 May 2010
09 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009