Advanced company searchLink opens in new window

KINGSMEAD FURNITURE LIMITED

Company number 06882388

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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