Advanced company searchLink opens in new window

TABLELEG LIMITED

Company number 06592879

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 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2011 DS01 Application to strike the company off the register
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Sep 2010 CERTNM Company name changed moda furniture LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-07-29
09 Sep 2010 CONNOT Change of name notice
02 Sep 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-09-02
  • GBP 150,000
08 Apr 2010 SH01 Statement of capital following an allotment of shares on 23 December 2009
  • GBP 150,000
08 Apr 2010 RESOLUTIONS Resolutions
  • RES14 ‐ £50000 23/12/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
08 Apr 2010 AD01 Registered office address changed from Moda House Id Junction Business Park Rake Lane Swinton Manchester M27 8LR on 8 April 2010
08 Dec 2009 AUD Auditor's resignation
24 Jul 2009 AA Accounts for a small company made up to 31 December 2008
16 Jun 2009 363a Return made up to 14/05/09; full list of members
14 May 2009 288c Director and Secretary's Change of Particulars / sabin islam / 01/01/2009 / HouseName/Number was: 14, now: apartment 40 city south; Street was: chichester close, now: 39 city road east; Post Town was: sale, now: manchester; Region was: cheshire, now: ; Post Code was: M33 4TR, now: M15 4QA
17 Apr 2009 288c Director and Secretary's Change of Particulars / sabin islam / 01/10/2008 / HouseName/Number was: , now: 14; Street was: 14 chichester close, now: chichester close; Occupation was: accountant, now: finance director
13 Mar 2009 287 Registered office changed on 13/03/2009 from unit 1 croftwood square martland mill industrial estate wigan lancashire WN5 0LG
05 Nov 2008 288b Appointment Terminated Secretary simon brennan
05 Nov 2008 288a Director and secretary appointed sabin islam
02 Jul 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
02 Jul 2008 88(2) Ad 23/06/08 gbp si 99999@1=99999 gbp ic 1/100000
02 Jul 2008 123 Nc inc already adjusted 23/06/08
02 Jul 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
25 Jun 2008 288a Director And Secretary Appointed Simon James Brennan Logged Form
25 Jun 2008 288a Director appointed martin ainscough
25 Jun 2008 287 Registered office changed on 25/06/2008 from 4 oxford court manchester M2 3WQ