Advanced company searchLink opens in new window

URBAN FURNISHINGS LTD

Company number 06300442

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)
15 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2010 DS01 Application to strike the company off the register
29 Jan 2010 TM01 Termination of appointment of Martin Green as a director
08 Nov 2009 AD01 Registered office address changed from Oakmount, 6 East Park Road Blackburn Lancashire BB1 8BW on 8 November 2009
01 Nov 2009 AA Accounts for a dormant company made up to 31 July 2009
04 Sep 2009 363a Return made up to 03/07/09; full list of members
25 Mar 2009 AA Accounts made up to 31 July 2008
16 Mar 2009 288c Director's Change of Particulars / martin green / 10/03/2009 / HouseName/Number was: , now: 50; Street was: 23 balmoral park, now: st peters way; Post Town was: chester, now: mickle trafford; Post Code was: CH1 4BG, now: CH2 4EJ
14 Aug 2008 363a Return made up to 03/07/08; full list of members
13 Aug 2008 288c Secretary's Change of Particulars / james lee / 13/08/2008 / HouseName/Number was: , now: 22D; Street was: 55 maes-deri, now: kar on house; Area was: st david's park, now: 12 cheung hong street; Post Town was: deeside, now: north point; Region was: flintshire, now: ; Post Code was: CH5 3UW, now: ; Country was: , now: hong kong
30 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Aug 2007 353 Location of register of members
30 Aug 2007 88(2)R Ad 04/07/07-04/07/07 £ si 99@1=99 £ ic 1/100
30 Aug 2007 288a New director appointed
30 Aug 2007 288a New director appointed
30 Aug 2007 288a New secretary appointed
04 Jul 2007 288b Director resigned
04 Jul 2007 288b Secretary resigned
03 Jul 2007 NEWINC Incorporation