Advanced company searchLink opens in new window

FURNITURE LAND UK LIMITED

Company number 06374539

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 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
15 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
09 Dec 2013 4.68 Liquidators' statement of receipts and payments to 3 October 2013
11 Oct 2012 AD01 Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 11 October 2012
11 Oct 2012 600 Appointment of a voluntary liquidator
11 Oct 2012 4.20 Statement of affairs with form 4.19
11 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
Statement of capital on 2011-10-21
  • GBP 100
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Matthew Mark Prigmore on 28 September 2010
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
13 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
21 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
05 Nov 2008 363a Return made up to 18/09/08; full list of members
21 Oct 2007 288a New secretary appointed
30 Sep 2007 288a New director appointed
30 Sep 2007 287 Registered office changed on 30/09/07 from: 47-49 green lane northwood middlesex HA6 3AE
21 Sep 2007 288b Secretary resigned
21 Sep 2007 288b Director resigned
18 Sep 2007 NEWINC Incorporation