Advanced company searchLink opens in new window

FITTED FURNITURE SOLUTIONS LTD

Company number 06042234

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-22
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
  • GBP 138
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
  • GBP 158
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