- Company Overview for KINGSMEAD FURNITURE LIMITED (06882388)
- Filing history for KINGSMEAD FURNITURE LIMITED (06882388)
- People for KINGSMEAD FURNITURE LIMITED (06882388)
- Charges for KINGSMEAD FURNITURE LIMITED (06882388)
- Insolvency for KINGSMEAD FURNITURE LIMITED (06882388)
- More for KINGSMEAD FURNITURE LIMITED (06882388)
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) |
---|---|---|---|
25 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Dec 2015 | AD01 | Registered office address changed from Sanderling House 1071 Warwick Road Acocks Green Birmingham B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 16 December 2015 | |
08 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2015 | |
16 May 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Feb 2014 | AD01 | Registered office address changed from C/O Kingsmead Furniture Ltd 46 School Street Wolverhampton West Midlands WV1 4LF United Kingdom on 18 February 2014 | |
17 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2012 | DS01 | Application to strike the company off the register | |
03 Jul 2012 | AAMD | Amended accounts made up to 31 August 2011 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2012 | AR01 |
Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-04-27
|
|
21 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2011 | AD01 | Registered office address changed from , Transmission Units Ltd Kingsland House, Old Stafford Road, Nr Coven, Wolverhampton, West Midlands, WV10 7PH, United Kingdom on 24 October 2011 | |
21 Oct 2011 | TM01 | Termination of appointment of Philip Rhead as a director | |
20 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
03 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |