- Company Overview for FITTED FURNITURE SOLUTIONS LTD (06042234)
- Filing history for FITTED FURNITURE SOLUTIONS LTD (06042234)
- People for FITTED FURNITURE SOLUTIONS LTD (06042234)
- Charges for FITTED FURNITURE SOLUTIONS LTD (06042234)
- Insolvency for FITTED FURNITURE SOLUTIONS LTD (06042234)
- More for FITTED FURNITURE SOLUTIONS LTD (06042234)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2022 | |
31 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2021 | |
29 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2020 | |
31 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2019 | |
31 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2018 | |
08 Jun 2017 | LIQ02 | Statement of affairs | |
08 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2017 | AD01 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warringotn Lancashire WA4 4BS England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS WA4 4BS on 11 May 2017 | |
10 May 2017 | AD01 | Registered office address changed from West House Compass Park, Sett End Road Shadsworth Business Park Blackburn BB1 2QJ England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warringotn Lancashire WA4 4BS on 10 May 2017 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 May 2016 | SH03 | Purchase of own shares. | |
09 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 24 March 2016
|
|
24 Mar 2016 | MR01 | Registration of charge 060422340003, created on 24 March 2016 | |
16 Feb 2016 | AA01 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | CH01 | Director's details changed for Mrs Josephine Mary Worden on 25 April 2015 | |
05 Feb 2016 | AD02 | Register inspection address has been changed from Unit Cs3 Junction 7 Business Park Blackburn Road Clayton Le Moors Accrington Lancashire BB5 5JW to West House Sett End Road West Shadsworth Business Park Blackburn BB1 2QJ | |
18 Jan 2016 | SH03 | Purchase of own shares. | |
18 May 2015 | AD01 | Registered office address changed from Unit Cs3 Junction 7 Business Park, Blackburn Road Clayton Le Moors Accrington Lancashire BB5 5JW to West House Compass Park, Sett End Road Shadsworth Business Park Blackburn BB1 2QJ on 18 May 2015 | |
14 May 2015 | AP01 | Appointment of Mrs Josephine Mary Worden as a director on 22 April 2015 |