Advanced company searchLink opens in new window

CUSTOM FURNITURE DIRECT LTD

Company number 05925408

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)
25 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2013 2.35B Notice of move from Administration to Dissolution on 21 January 2013
11 Sep 2012 2.24B Administrator's progress report to 6 August 2012
16 Mar 2012 2.17B Statement of administrator's proposal
02 Mar 2012 2.16B Statement of affairs with form 2.14B
17 Feb 2012 AD01 Registered office address changed from South Parade Business Park Grantham Lincs NG31 6HT on 17 February 2012
14 Feb 2012 2.12B Appointment of an administrator
21 Oct 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
Statement of capital on 2011-10-21
  • GBP 10,000
05 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Andrew Sills on 5 September 2010
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Oct 2009 AR01 Annual return made up to 5 September 2009 with full list of shareholders
19 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
07 Jul 2009 288a Secretary appointed mrs brenda pamela sills
06 Jul 2009 288b Appointment Terminated Secretary amanda knox
13 Nov 2008 363a Return made up to 05/09/08; full list of members
12 Nov 2008 288c Secretary's Change of Particulars / amanda knox / 12/11/2008 / HouseName/Number was: , now: 30; Street was: south lodge, now: pond street; Area was: syston park, now: great gonerby; Post Code was: NG32 2DB, now: NG31 8LL
28 Mar 2008 CERTNM Company name changed custom made furniture direct LTD\certificate issued on 02/04/08
29 Feb 2008 CERTNM Company name changed cmf (grantham) LTD\certificate issued on 05/03/08
03 Jan 2008 395 Particulars of mortgage/charge
29 Nov 2007 88(2)R Ad 11/09/07--------- £ si 9998@1=9998 £ ic 2/10000
20 Nov 2007 123 £ nc 2/10000 10/09/07
07 Nov 2007 AA Total exemption small company accounts made up to 30 September 2007
27 Sep 2007 363a Return made up to 05/09/07; full list of members