- Company Overview for CUSTOM FURNITURE DIRECT LTD (05925408)
- Filing history for CUSTOM FURNITURE DIRECT LTD (05925408)
- People for CUSTOM FURNITURE DIRECT LTD (05925408)
- Charges for CUSTOM FURNITURE DIRECT LTD (05925408)
- Insolvency for CUSTOM FURNITURE DIRECT LTD (05925408)
- More for CUSTOM FURNITURE DIRECT LTD (05925408)
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
|
|
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 |