Advanced company searchLink opens in new window

ECONERMINE FINE FURNISHINGS LIMITED

Company number 06277260

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)
16 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Aug 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Apr 2015 4.68 Liquidators' statement of receipts and payments to 16 January 2015
22 Jan 2014 AD01 Registered office address changed from C/O Chard Wallis 3 Rochester Court Anthonys Way Medway City Estate Rochester Kent ME2 4NW United Kingdom on 22 January 2014
21 Jan 2014 4.20 Statement of affairs with form 4.19
21 Jan 2014 600 Appointment of a voluntary liquidator
21 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Aug 2013 AP03 Appointment of Mr Gordon Adrian Cook as a secretary
12 Aug 2013 TM02 Termination of appointment of Patrick Foster as a secretary
07 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2013 AD01 Registered office address changed from 1 Bell House Bell Walk Uckfield East Sussex TN22 5DQ on 19 February 2013
12 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
13 Oct 2011 AP01 Appointment of Gordon Cook as a director
07 Oct 2011 AP03 Appointment of Patrick Foster as a secretary
07 Oct 2011 TM01 Termination of appointment of Andrew Vipond as a director
07 Oct 2011 AD01 Registered office address changed from C/O Chard Wallis 1 Bell House Bell Walk Uckfield East Sussex TN22 5DQ United Kingdom on 7 October 2011
15 Sep 2011 AD01 Registered office address changed from Chancery House, 3 Hatchlands Road, Redhill Surrey RH1 6AA on 15 September 2011
15 Sep 2011 AP03 Appointment of Mr Patrick Foster as a secretary
15 Sep 2011 TM01 Termination of appointment of Andrew Vipond as a director
15 Sep 2011 TM02 Termination of appointment of Sharon Vipond as a secretary
15 Sep 2011 AP01 Appointment of Mr Gordon Adrian Cook as a director