Advanced company searchLink opens in new window

LUXURY CONTRACT FURNISHINGS LIMITED

Company number 06446293

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)
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
27 Jul 2011 AP01 Appointment of Jeremy Charles Seal as a director
27 Jul 2011 AP01 Appointment of Ms Jayne Stephanie Longbottom as a director
27 Jul 2011 AP01 Appointment of Mr Andrew David Seal as a director
12 Apr 2011 AA Full accounts made up to 31 December 2010
22 Feb 2011 AA01 Previous accounting period extended from 30 June 2010 to 31 December 2010
17 Feb 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 31/08/2011.
17 Feb 2011 AD01 Registered office address changed from Stanley Mills Dudley Hill Bradford West Yorkshire BD4 9RS on 17 February 2011
24 Jun 2010 TM01 Termination of appointment of Glen Kirby as a director
01 Jun 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Mar 2010 TM01 Termination of appointment of Jayne Longbottom as a director
30 Mar 2010 TM01 Termination of appointment of Andrew Seal as a director
30 Mar 2010 TM01 Termination of appointment of Jeremy Seal as a director
17 Mar 2010 CERTNM Company name changed meridian textile solutions LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
03 Mar 2010 CONNOT Change of name notice
17 Feb 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Glen Kirby on 17 February 2010
08 Feb 2010 AP01 Appointment of Robert Iain Whitaker as a director
08 Feb 2010 AP01 Appointment of Jayne Longbottom as a director
08 Feb 2010 AP01 Appointment of Mr Andrew David Seal as a director
08 Feb 2010 AP01 Appointment of Jeremy Seal as a director
23 Nov 2009 TM02 Termination of appointment of Jc Secretaries Limited as a secretary
23 Nov 2009 TM02 Termination of appointment of Glen Kirby as a secretary