Advanced company searchLink opens in new window

CLEVER FURNITURE LIMITED

Company number 06807386

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2016 DS01 Application to strike the company off the register
27 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 50
27 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
07 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 50
26 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
02 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-02
  • GBP 50
19 May 2013 AA Accounts for a dormant company made up to 28 February 2013
08 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
20 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
23 Feb 2012 AP01 Appointment of Mr Timothy Aldred as a director
23 Feb 2012 TM02 Termination of appointment of Encarnacion Olvera as a secretary
23 Feb 2012 TM01 Termination of appointment of Andrew Aldred as a director
06 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
22 Jan 2012 AA Accounts for a dormant company made up to 28 February 2011
24 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
21 Jan 2011 AD01 Registered office address changed from 5 Duddle Drive Longstanton CB24 3US on 21 January 2011
02 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Mr Andrew David Aldred on 1 February 2010
02 Feb 2009 NEWINC Incorporation