Advanced company searchLink opens in new window

CONTRACT OFFICE FURNITURE LIMITED

Company number 06635396

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 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-08-13
  • GBP 2
21 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2012 AR01 Annual return made up to 2 July 2011 with full list of shareholders
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Aug 2011 AA Total exemption small company accounts made up to 31 March 2010
27 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Ms Ruby Margaret O'shea on 1 January 2010
01 Oct 2010 CH04 Secretary's details changed for J D L Secretarial Limited on 1 January 2010
20 Aug 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010
09 Aug 2010 AA Total exemption small company accounts made up to 31 July 2009
28 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2009 AR01 Annual return made up to 2 July 2009 with full list of shareholders
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2008 288b Appointment Terminated Secretary Incorporate Secretariat LIMITED
02 Jul 2008 NEWINC Incorporation